- Company Overview for ASHTON FRUIT SHOP LIMITED (05484790)
- Filing history for ASHTON FRUIT SHOP LIMITED (05484790)
- People for ASHTON FRUIT SHOP LIMITED (05484790)
- More for ASHTON FRUIT SHOP LIMITED (05484790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
28 Jun 2024 | PSC04 | Change of details for Mr Michael Rudge as a person with significant control on 28 June 2024 | |
28 Jun 2024 | PSC07 | Cessation of Mark Barry Rudge as a person with significant control on 28 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Mark Barry Rudge as a director on 28 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Michael Rudge as a person with significant control on 21 November 2023 | |
21 Nov 2023 | PSC04 | Change of details for Mr Mark Barry Rudge as a person with significant control on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Michael Rudge on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Mark Barry Rudge on 21 November 2023 | |
21 Nov 2023 | CH03 | Secretary's details changed for Mr Michael Rudge on 21 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to 269 North Street Bedminster Bristol BS3 1JN on 15 November 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Michael Rudge on 24 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Mark Barry Rudge on 24 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Michael Rudge as a person with significant control on 27 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Mark Barry Rudge as a person with significant control on 27 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Mark Barry Rudge as a person with significant control on 24 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mr Michael Rudge as a person with significant control on 24 July 2023 | |
27 Jul 2023 | CH03 | Secretary's details changed for Mr Michael Rudge on 24 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from Basement, Weavers House Gardens Road Clevedon BS21 7QQ England to 141 Englishcombe Lane Bath BA2 2EL on 27 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates |