BENSONS FRUIT JUICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

15/06/2115 June 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALEXIA BENSON / 15/12/2016

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JEREMY BENSON / 20/12/2016

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BENSON / 20/12/2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIA BENSON / 15/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON / 20/08/2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BENSON / 20/08/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045157590003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045157590002

View Document

13/09/1213 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM STONES FARM, STONES FARM SHERBORNE GLOUCESTERSHIRE GL54 3HD

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

24/12/1024 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXIA BENSON / 21/08/2010

View Document

24/12/1024 December 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIA BENSON / 21/08/2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENSON / 21/08/2010

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: STONES FARM SHEREBORNE GLOUCESTERSHIRE GL54 3HD

View Document

21/09/0621 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 1 THE COATES, WINCHCOMBE CHELTENHAM GLOUCESTER GL54 5NJ

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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