BRITANNIC FRUIT IMPORTERS LTD.

Company Documents

DateDescription
12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA HARDMAN

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR SALVADOR CARCELES

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
UNIT 11 WESTMINSTER COURT
HIPLEY STREET
OLD WOKING
SURREY
GU22 9LQ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JOHN TREUMANN / 07/07/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVADOR CARCELES / 07/07/2010

View Document

21/10/1021 October 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

22/10/9422 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: G OFFICE CHANGED 10/10/94 FLAT 2 4 SLOANE STREET LONDON SW1X 9LA

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: G OFFICE CHANGED 14/07/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/07/947 July 1994 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