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 - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Satisfaction of charge 047921630002 in full |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
26/03/2526 March 2025 | Registration of charge 047921630003, created on 2025-03-25 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
07/05/247 May 2024 | Registration of charge 047921630002, created on 2024-05-03 |
25/03/2425 March 2024 | Appointment of Mr Matthew James Jarrett as a director on 2024-03-21 |
25/03/2425 March 2024 | Termination of appointment of Lee Raymond Port as a director on 2024-03-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Termination of appointment of Philip David Hermon as a director on 2022-09-30 |
03/02/223 February 2022 | Director's details changed for Mr Paul Mansfield on 2021-12-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HERMON / 28/03/2019 |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE MANSFIELD |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD / 29/01/2018 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSFIELD FARMS GROUP LIMITED |
24/05/1724 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 23/05/2017 |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID HERMON / 23/05/2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
08/07/158 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014 |
05/09/145 September 2014 | DIRECTOR APPOINTED MR PHILIP DAVID HERMON |
05/09/145 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MANSFIELD / 21/08/2014 |
24/06/1424 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
02/07/132 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED GEORGE WILLIAM MANSFIELD |
30/07/1230 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
28/06/1228 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/06/1123 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
04/10/104 October 2010 | PREVSHO FROM 30/04/2010 TO 31/12/2009 |
02/09/102 September 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD |
03/01/093 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/0831 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/08/055 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | LOCATION OF REGISTER OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
05/02/045 February 2004 | SECRETARY RESIGNED |
05/02/045 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | DIRECTOR RESIGNED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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