CITRUS-LIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Registration of charge 037924540005, created on 2023-04-14

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

21/04/2221 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Kevin Stanley Bigland on 2021-12-18

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

09/12/219 December 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037924540002

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037924540004

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037924540003

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

04/12/184 December 2018 ADOPT ARTICLES 03/02/2014

View Document

04/12/184 December 2018 ADOPT ARTICLES 20/08/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / NEIL DAVID MCQUILLAN / 01/11/2017

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STANLEY BIGLAND / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MCQUILLAN / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STEEL / 26/11/2018

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN STANLEY BIGLAND / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN STANLEY BIGLAND / 01/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / JAMES EDWARD STEEL / 01/07/2016

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR NEIL WRIGHT

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 1ST FLOOR OFFICES, BARCLAYS BANK CHAMBERS COUNTY SQUARE ULVERSTON CUMBRIA LA12 7AL

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037924540002

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD RICHARDS

View Document

17/04/1517 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 ADOPT ARTICLES 20/02/2014

View Document

09/04/149 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 03/02/14 STATEMENT OF CAPITAL GBP 638

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037924540001

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STANLEY BIGLAND / 21/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STEEL / 21/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MCQUILLAN / 21/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN BIGLAND / 20/06/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEEL / 20/06/2009

View Document

18/08/0918 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0918 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CLB COOPERS, FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: UNIT 1 DALTONGATE BUSINESS CENTR DALTONGATE ULVERSTON CUMBRIA LA12 7AJ

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 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