Advanced company searchLink opens in new window

FROBISHERS JUICES (HOLDINGS) LIMITED

Company number 08190171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
20 Sep 2023 AA Accounts for a small company made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
01 Feb 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 SH06 Cancellation of shares. Statement of capital on 16 December 2021
  • GBP 12,500.00
06 Oct 2021 AA Accounts for a small company made up to 31 March 2021
04 Jun 2021 CH01 Director's details changed for Mr Ian Charles Taylor on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Graham Paget Holland on 4 June 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from 6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 11 Mallard Road Sowton Industrial Estate Exeter Devon EX2 7LD on 26 March 2021
20 Nov 2020 AA Accounts for a small company made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
20 Oct 2017 AA Full accounts made up to 31 March 2017
06 Jul 2017 TM01 Termination of appointment of Robert John Parsons as a director on 1 July 2017
27 Jun 2017 AD01 Registered office address changed from The Juice House 1 Leigham Business Units 1 Leigham Business Units Silverton Road, Matford Park Exeter Devon EX2 8HY to 6a Cranmere Court Lustleigh Close Matford Business Park, Marsh Barton Trading Estate Exeter Devon EX2 8PW on 27 June 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Nov 2016 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 22,500