CLASS ONE FRESH PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

19/12/2319 December 2023 Satisfaction of charge 5 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 046507240010 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 046507240009 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 046507240008 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 7 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 6 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 3 in full

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/07/2016 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

28/09/1928 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 19 SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

07/05/197 May 2019 AUTHORITY TO ALLOT 16/04/2019

View Document

02/05/192 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 7

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CLUNY HOLDINGS LTD

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARTIN HOLMES

View Document

18/05/1718 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM H&M LTD 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046507240010

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 24/07/13 STATEMENT OF CAPITAL GBP 5.00

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 ADOPT ARTICLES 05/09/2013

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046507240009

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046507240008

View Document

14/06/1314 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM UNIT 13D SNAYGILL INDUSTRIAL ESTATE, SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN CLUNY / 29/01/2010

View Document

05/02/105 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE CLUNY / 29/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLUNY / 29/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CLUNY / 05/04/2008

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANE CLUNY / 01/10/2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLUNY / 01/10/2007

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: UNIT 130 SNAYGILL INDUSTRIAL ESTATE SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: UNIT 13A, SNAYGILL INDUSTRIAL ESTATE, SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

10/02/0510 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 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