CARLS FRUIT AND VEG LIMITED

04538148
1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 accounts Annual Accounts 9 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 9 Buy now
18 Jul 2022 accounts Annual Accounts 9 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 9 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 8 Buy now
22 Oct 2018 officers Change of particulars for director (Carl Andrew Cusack) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 13 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 capital Return of Allotment of shares 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 4 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
12 Jun 2015 accounts Annual Accounts 4 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
15 Apr 2014 accounts Annual Accounts 4 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Claire Cusack) 1 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
25 Jan 2012 officers Change of particulars for secretary (Claire Marie Cusack) 2 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 8 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Carl Andrew Cusack) 2 Buy now
18 May 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 18/09/09; full list of members 3 Buy now
04 Mar 2009 accounts Annual Accounts 4 Buy now
30 Sep 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 7 Buy now
25 Oct 2007 annual-return Return made up to 18/09/07; full list of members 6 Buy now
22 Nov 2006 accounts Annual Accounts 6 Buy now
25 Oct 2006 annual-return Return made up to 18/09/06; full list of members 6 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 annual-return Return made up to 18/09/05; full list of members 6 Buy now
24 Feb 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 18/09/04; full list of members 6 Buy now
29 Jan 2004 accounts Annual Accounts 6 Buy now
27 Oct 2003 annual-return Return made up to 18/09/03; full list of members 6 Buy now
22 Jul 2003 address Registered office changed on 22/07/03 from: 30 foxwood grove kingshurst birmingham west midlands B37 6HP 1 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
07 Oct 2002 officers New secretary appointed 2 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: c/o midlands company services LTD, 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU 1 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
18 Sep 2002 incorporation Incorporation Company 9 Buy now