- Company Overview for TOPFRUITS (SOUTHEND) LIMITED (04589780)
- Filing history for TOPFRUITS (SOUTHEND) LIMITED (04589780)
- People for TOPFRUITS (SOUTHEND) LIMITED (04589780)
- More for TOPFRUITS (SOUTHEND) LIMITED (04589780)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Ashley Christopher Mills on 20 November 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Gordon Stanley Relph on 1 April 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Julie Relph on 1 April 2014 | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
05 Feb 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
05 Feb 2013 | CH04 | Secretary's details changed for Pjr Secretarial Services Ltd on 13 July 2012 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AP01 | Appointment of Mr Ashley Christopher Mills as a director | |
12 Jul 2012 | AD01 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP on 12 July 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
09 Dec 2009 | CH04 | Secretary's details changed for Pjr Secretarial Services Ltd on 4 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Julie Relph on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Gordon Stanley Relph on 8 December 2009 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Apr 2009 | 288a | Secretary appointed pjr secretarial services LTD | |
17 Apr 2009 | 288b | Appointment terminated secretary julie relph |