Date | Description |
2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/24, NO UPDATES |
2024-04-18 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-09 |
update person_description Stuart Preston => Stuart Preston |
2022-03-03 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-07 |
insert index_pages_linkeddomain swan-partners.co.uk |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-11 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-03 |
insert phone +44 7812 568 117 |
2020-09-09 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
2020-07-26 |
insert contact_pages_linkeddomain clipperroundtheworld.com |
2020-07-26 |
insert index_pages_linkeddomain fruitfuldevelopments.com |
2020-07-26 |
update robots_txt_status www.team-performance-scan.com: 404 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
insert general_emails he..@thefruitfulgroup.com |
2020-06-25 |
delete registration_number 04930066 |
2020-06-25 |
insert email he..@thefruitfulgroup.com |
2020-06-25 |
insert registration_number 4930066 |
2020-05-25 |
insert registration_number 04930066 |
2020-05-25 |
update description |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-23 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2018-03-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-22 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE GOUCHER |
2017-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-13 => 2015-10-13 |
2015-11-07 |
update returns_next_due_date 2015-11-10 => 2016-11-10 |
2015-10-28 |
update statutory_documents 13/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-13 => 2014-10-13 |
2014-12-07 |
update returns_next_due_date 2014-11-10 => 2015-11-10 |
2014-11-13 |
update statutory_documents 13/10/14 FULL LIST |
2014-07-08 |
update statutory_documents DIRECTOR APPOINTED MRS HEIDI BLAKEWAY |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address BASEPOINT BROMSGROVE ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B60 3ET |
2013-11-07 |
insert address BASEPOINT BROMSGROVE ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3ET |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-13 => 2013-10-13 |
2013-11-07 |
update returns_next_due_date 2013-11-10 => 2014-11-10 |
2013-10-18 |
update statutory_documents 13/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-03-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-10-16 |
update statutory_documents 13/10/12 FULL LIST |
2012-05-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 13/10/11 FULL LIST |
2011-03-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
ISIDORE ROAD BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3ET
UNITED KINGDOM |
2011-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2011 FROM
BASEPOINT BROMSGROVE ISIDORE ROAD
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3ET
UNITED KINGDOM |
2011-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2011 FROM
K1 & K2 THE COURTYARD JENSON AVENUE
COMMERCE PARK
FROME
SOMERSET
BA11 2FG |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BLAKEWAY / 12/01/2011 |
2010-10-13 |
update statutory_documents 13/10/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR CRAVEN SMITH |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS |
2010-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
WADEHAMET FARM WOODROW
CHADDESLEY CORBETT
KIDDERMINSTER
WORCESTERSHIRE
DY10 4QF
UNITED KINGDOM |
2009-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2009 FROM
THE SWALLOWS NEST
RYALL HOUSE FARM
UPTON UPON SEVERN
WORCESTERSHIRE
WR8 0PL |
2009-11-09 |
update statutory_documents 13/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR EDWARD RICHARD CRAVEN SMITH / 13/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BLAKEWAY / 13/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SAUNDERS / 13/10/2009 |
2009-10-06 |
update statutory_documents 123 |
2009-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED |
2009-10-06 |
update statutory_documents 23/02/09 STATEMENT OF CAPITAL GBP 2000 |
2009-06-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2005-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
7 HIGH STREET
RODE
FROME
BA11 6NZ |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 |
2003-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |