C. & C. FRUIT COMPANY (PAVILION) LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

16/02/1616 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
35 BALLARDS LANE
LONDON
N3 1XW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 05/01/13 FULL LIST AMEND

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOWLER

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 01/06/12

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 S366A DISP HOLDING AGM 18/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/03/958 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 ALTER MEM AND ARTS 09/01/95

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: G OFFICE CHANGED 09/02/95 INTERNATIONAL HOUSE 31 CHURCH ROAD LONDON NW4 4EB

View Document

16/01/9516 January 1995 COMPANY NAME CHANGED APEXPOINT LIMITED CERTIFICATE ISSUED ON 17/01/95

View Document

05/01/955 January 1995 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