PAUL & JANE MANSFIELD SOFT FRUITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 047921630002 in full

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

26/03/2526 March 2025 Registration of charge 047921630003, created on 2025-03-25

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

07/05/247 May 2024 Registration of charge 047921630002, created on 2024-05-03

View Document

25/03/2425 March 2024 Appointment of Mr Matthew James Jarrett as a director on 2024-03-21

View Document

25/03/2425 March 2024 Termination of appointment of Lee Raymond Port as a director on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of Philip David Hermon as a director on 2022-09-30

View Document

03/02/223 February 2022 Director's details changed for Mr Paul Mansfield on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HERMON / 28/03/2019

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE MANSFIELD

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD / 29/01/2018

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSFIELD FARMS GROUP LIMITED

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 23/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD / 23/05/2017

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HERMON / 23/05/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/07/1620 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR PHILIP DAVID HERMON

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014

View Document

24/06/1424 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 DIRECTOR APPOINTED GEORGE WILLIAM MANSFIELD

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/10/104 October 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/09/102 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/0831 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 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