PRIMAFRUIT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of James Rowson as a director on 2024-11-22

View Document

03/01/253 January 2025 Appointment of Ms Laura Jane Evison as a director on 2024-12-23

View Document

05/11/245 November 2024 Full accounts made up to 2024-04-26

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of James Nicholas Marshall Cox as a director on 2024-10-08

View Document

12/12/2312 December 2023 Full accounts made up to 2023-04-28

View Document

08/11/238 November 2023 Director's details changed for Mr Martyn Paul Fletcher on 2023-11-07

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

08/11/238 November 2023 Change of details for Fresca Group Limited as a person with significant control on 2016-04-25

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

05/04/235 April 2023 Statement of company's objects

View Document

07/02/237 February 2023 Registration of charge 015660820019, created on 2023-02-06

View Document

23/11/2223 November 2022 Full accounts made up to 2022-04-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Brett Geoffrey Sumner as a director on 2021-07-08

View Document

08/05/158 May 2015 SECRETARY APPOINTED MRS VERONICA WARNER

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

07/05/157 May 2015 INCREASE SHARE CAPITAL 25/04/2015

View Document

27/04/1527 April 2015 COMPANY NAME CHANGED VALEFRESH LIMITED
CERTIFICATE ISSUED ON 27/04/15

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 25/04/14

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 26/04/13

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR MICHAEL JOHN MUSK

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER

View Document

01/05/131 May 2013 SOLVENCY STATEMENT DATED 26/03/13

View Document

01/05/131 May 2013 REDUCE ISSUED CAPITAL 26/03/2013

View Document

01/05/131 May 2013 STATEMENT BY DIRECTORS

View Document

01/05/131 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER

View Document

25/02/1325 February 2013 ADOPT ARTICLES 20/02/2013

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 27/04/12

View Document

14/01/1314 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 29/04/11

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 19/12/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSKELL / 13/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSKELL / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY FOWLER / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 26/04/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED PRIMAFRUIT LIMITED CERTIFICATE ISSUED ON 26/11/07; RESOLUTION PASSED ON 21/11/07

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 29/04/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 AUDITOR'S RESIGNATION

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0322 April 2003 � IC 510457/500001 20/03/03 � SR [email protected]=10456

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 AUDITOR'S RESIGNATION

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/02/02

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 � NC 100000/1000000 07/02/01

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 07/02/01

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 � IC 90000/80000 20/07/00 � SR 10000@1=10000

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 � IC 100000/90000 13/03/00 � SR 10000@1=10000

View Document

30/03/0030 March 2000 10000@ �1 P.D.SUDLOW 13/03/00

View Document

30/03/0030 March 2000 10000 @ �1.P.D.SUDLOW 13/03/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 BUCKLE STREET HONEYBOURNE WORCESTERSHIRE WR11 5QE

View Document

10/09/9910 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 ALTER MEM AND ARTS 07/06/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS; AMEND

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 20/03/97

View Document

04/04/974 April 1997 CAPITALISE RESERVES 20/03/97

View Document

04/04/974 April 1997 � NC 10000/100000 20/03

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: G OFFICE CHANGED 13/12/93 6 STATION PARADE CHERRY TREE RISE BUCKHURST HILL ESSEX IG9 6EU

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/05/9310 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/03/887 March 1988 NEW SECRETARY APPOINTED

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

06/07/876 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: G OFFICE CHANGED 27/01/87 424 LONDON FRUIT EXCHANGE BRUSHFIELD ST LONDON E1

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/06/814 June 1981 CERTIFICATE OF INCORPORATION

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