BENSONS FRUIT JUICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-10-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-21 with no updates |
26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-28 to 2023-10-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-21 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-08-21 with no updates |
15/06/2115 June 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ALEXIA BENSON / 15/12/2016 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JEREMY BENSON / 20/12/2016 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BENSON / 20/12/2016 |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA BENSON / 15/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON / 20/08/2016 |
25/08/1625 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BENSON / 20/08/2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/09/1510 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/05/156 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/09/1418 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045157590003 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/09/1318 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 045157590002 |
13/09/1213 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/08/1125 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM STONES FARM, STONES FARM SHERBORNE GLOUCESTERSHIRE GL54 3HD |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/12/1025 December 2010 | DISS40 (DISS40(SOAD)) |
24/12/1024 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIA BENSON / 21/08/2010 |
24/12/1024 December 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
24/12/1024 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BENSON / 21/08/2010 |
24/12/1024 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON / 21/08/2010 |
21/12/1021 December 2010 | FIRST GAZETTE |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/01/1030 January 2010 | DISS40 (DISS40(SOAD)) |
29/01/1029 January 2010 | Annual return made up to 21 August 2009 with full list of shareholders |
15/12/0915 December 2009 | FIRST GAZETTE |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/09/0621 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/09/0621 September 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | LOCATION OF REGISTER OF MEMBERS |
21/09/0621 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: STONES FARM SHEREBORNE GLOUCESTERSHIRE GL54 3HD |
21/09/0621 September 2006 | LOCATION OF DEBENTURE REGISTER |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/08/069 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
14/10/0514 October 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/01/0414 January 2004 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 |
04/09/034 September 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | NEW DIRECTOR APPOINTED |
01/10/021 October 2002 | NEW DIRECTOR APPOINTED |
01/10/021 October 2002 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 1 THE COATES, WINCHCOMBE CHELTENHAM GLOUCESTER GL54 5NJ |
01/10/021 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/0222 August 2002 | SECRETARY RESIGNED |
22/08/0222 August 2002 | DIRECTOR RESIGNED |
21/08/0221 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENSONS FRUIT JUICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company