NEWMAFRUIT LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

02/01/252 January 2025 Declaration of solvency

View Document

13/12/2413 December 2024 Register inspection address has been changed to Wrotham Place Bull Lane Wrotham Kent TN15 7AE

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Registered office address changed from Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-12-06

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01

View Document

12/01/2412 January 2024 Termination of appointment of Amarpal Takk as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Robert Ronald Nithsdale as a director on 2023-03-11

View Document

21/03/2321 March 2023 Change of details for Bardsley Horticulture Limited as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Linton Park Linton Maidstone ME17 4AB England to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-20

View Document

17/03/2317 March 2023 Termination of appointment of Paul Smith as a director on 2023-03-10

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

04/05/224 May 2022 Full accounts made up to 2021-03-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Appointment of Mr Joe Fredrick Bertie Panter as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Paul Smith as a director on 2021-12-08

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

04/08/214 August 2021 Registration of charge 038576750004, created on 2021-07-31

View Document

04/03/214 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR ANTONY BABAK YOUSEFIAN

View Document

13/07/2013 July 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARDSLEY

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038576750002

View Document

13/05/2013 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

17/02/2017 February 2020 DIRECTOR APPOINTED MR BENJAMIN NIGEL HARRISON BARDSLEY

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLLS

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELVYN NEWMAN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR HARRY JENNINGS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS ANNETTE MARY BARDSLEY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR PAUL SMITH

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS GEORGIA BARDSLEY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR NIGEL JOHN BARDSLEY

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM HOWFIELD FARM HOWFIELD LANE CHARTHAM CANTERBURY KENT CT4 7HQ

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARDSLEY HORTICULTURE LIMITED

View Document

11/02/2011 February 2020 CESSATION OF NEWMAFRUIT FARMS LIMITED AS A PSC

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

03/06/193 June 2019 COMPANY NAME CHANGED NEWMAFRUIT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / NEWMAFRUIT FARMS LIMITED / 10/10/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR PAUL CHARLES NICHOLLS

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE MILNE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR WAYNE PETER MILNE

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANKHAM

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

27/10/1527 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR MICHAEL PETER THOMPSON

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/11/143 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN FRANKHAM / 12/10/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM HOWFIELD FARM HOWFIELD LANE CHARTHAM CANTERBURY KENT CT4 7HG

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY DEREK PETER

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 ADOPT ARTICLES 24/05/2013

View Document

04/06/134 June 2013 SUB-DIVISION 24/05/13

View Document

04/06/134 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 100.20

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY MELVYN NEWMAN

View Document

01/11/121 November 2012 SECRETARY APPOINTED DEREK PETER

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANTHONY FRANKHAM

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK PETER

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN LEIGH NEWMAN / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JAQUELINE HORNICK

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELVYN NEWMAN / 13/10/2007

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER / 13/10/2007

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/11/0116 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/05/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 COMPANY NAME CHANGED INVERBOLD LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

12/10/9912 October 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