C & C FRUIT COMPANY (NEW SPITALFIELDS) LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Voluntary strike-off action has been suspended

View Document

09/04/259 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-05-26

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

24/05/2424 May 2024 Registered office address changed from Lowlands 3 Southbrook Sawbridgeworth CM21 9NS England to Unit 9 Church Lane Ford End Chelmsford CM3 1LH on 2024-05-24

View Document

24/02/2424 February 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

10/11/2310 November 2023 Termination of appointment of Michael Leonard as a director on 2023-10-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Annual accounts for year ending 26 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-27

View Document

27/05/2227 May 2022 Annual accounts for year ending 27 May 2022

View Accounts

09/05/229 May 2022 Registered office address changed from Menor House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England to Lowlands 3 Southbrook Sawbridgeworth CM21 9NS on 2022-05-09

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-27

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/05/2027 May 2020 Annual accounts for year ending 27 May 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/19

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

27/05/1927 May 2019 Annual accounts for year ending 27 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/05/1827 May 2018 Annual accounts for year ending 27 May 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/05/17

View Document

26/02/1826 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEONARD / 06/04/2016

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LEONARD

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1727 May 2017 Annual accounts for year ending 27 May 2017

View Accounts

17/05/1717 May 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

22/02/1722 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR MICHAEL LEONARD

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JAMES LEONARD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN FOWLER

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 1ST FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document

07/07/157 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

17/05/1517 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Document

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

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Document

12/12/1312 December 2013 03/05/13 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

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024987770008

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/05/1011 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

28/11/0528 November 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

10/11/0510 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

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

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

View Document

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

View Document

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

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0122 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

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

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

13/06/0013 June 2000 RETURN MADE UP TO 03/05/00; 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

17/06/9917 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 RETURN MADE UP TO 03/05/98; 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

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

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

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED TRAYBUY LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 16 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M OHJ

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 31/05/90

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/05/903 May 1990 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