INTERFRUIT HOLDINGS LIMITED

06201431
18 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE

Documents

Documents
Date Category Description Pages
20 May 2024 accounts Annual Accounts 8 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 8 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 8 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 8 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 accounts Annual Accounts 8 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Jul 2019 accounts Annual Accounts 8 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 accounts Annual Accounts 8 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 accounts Annual Accounts 13 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Apr 2017 officers Change of particulars for director (Mr John Edward Dutton) 2 Buy now
07 Dec 2016 accounts Annual Accounts 14 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 officers Change of particulars for secretary (Richard Alan Cooper) 1 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Richard Alan Cooper) 2 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Richard Alan Cooper) 2 Buy now
13 Feb 2016 capital Notice of cancellation of shares 4 Buy now
13 Feb 2016 capital Return of purchase of own shares 3 Buy now
26 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Jan 2016 resolution Resolution 1 Buy now
20 Jan 2016 accounts Annual Accounts 19 Buy now
17 Oct 2015 accounts Annual Accounts 18 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
05 Jan 2014 accounts Annual Accounts 30 Buy now
23 Apr 2013 accounts Annual Accounts 29 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Oct 2012 officers Appointment of secretary (Richard Alan Cooper) 2 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Annual Accounts 9 Buy now
26 Apr 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 officers Change of particulars for director (Richard Alan Cooper) 2 Buy now
13 Jan 2010 accounts Annual Accounts 10 Buy now
17 Jul 2009 annual-return Return made up to 03/04/09; full list of members 5 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
04 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
04 Dec 2008 capital Ad 25/11/08\gbp si 1200000@1=1200000\gbp ic 1/1200001\ 2 Buy now
04 Dec 2008 capital Nc inc already adjusted 25/11/08 1 Buy now
04 Dec 2008 incorporation Memorandum Articles 11 Buy now
04 Dec 2008 resolution Resolution 10 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from c/o albion house 32 pinchbeck road spalding lincolnshire PE11 1QD 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from brierley place new london road chelmsford essex CM2 0AP 1 Buy now
04 Dec 2008 officers Appointment terminated secretary wollastons nominees LIMITED 1 Buy now
29 Nov 2008 change-of-name Certificate Change Of Name Company 5 Buy now
15 Oct 2008 annual-return Return made up to 03/04/08; full list of members 6 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from mani firs london road kirton boston lincolnshire PE20 1JE 1 Buy now
26 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
26 Nov 2007 officers New secretary appointed 2 Buy now
26 Nov 2007 capital S-div 08/11/07 1 Buy now
26 Nov 2007 resolution Resolution 2 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP 1 Buy now
10 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 officers New director appointed 3 Buy now
03 Apr 2007 incorporation Incorporation Company 22 Buy now