FAIR FRUIT (UK) LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Termination of appointment of Inge Heindryckx as a secretary on 2023-12-04

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/07/2320 July 2023 Registration of charge 081657700002, created on 2023-07-10

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

Analyse these accounts
26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

Analyse these accounts
30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

Analyse these accounts
05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY OLIVER VERPLAETSE

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

Analyse these accounts
04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT WULFRANK

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER VERPLAETSE / 08/10/2019

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 CHANGE PERSON AS DIRECTOR

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM STRATFORD ARMOURIES GOSPEL OAK LANE PATHLOW STRATFORD-UPON-AVON WARWICKSHIRE CV37 0JA ENGLAND

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR WIETSE VROOM

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR OLIVER VERPLAETSE

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MR INGE HEINDRYCKX

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR INGE HEINDRYCKX / 29/05/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAAN SAVERYS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL WULFRANK

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY STEFAN JAMAR

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

Analyse these accounts
13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

15/03/1715 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 1186425

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document



23/05/1623 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 929009

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081657700001

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM . BUCKLE STREET HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 7QH

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
. BUCKLE STREET
HONEYBOURNE
EVESHAM
WORCESTERSHIRE
WR11 7QH

View Document

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM WAKELEY

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY COLIN BANTON

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081657700001

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 100000

View Document

09/07/149 July 2014 CHANGE OF COMPANY NAME 19/06/2014

View Document

25/06/1425 June 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ADAM WAKELEY

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR COLIN BANTON

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED NUEXO UK LTD CERTIFICATE ISSUED ON 24/06/14

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED NUEXO UK LTD
CERTIFICATE ISSUED ON 24/06/14

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM HONEYBOURNE BUCKLE STREET EVESHAM WORCESTERSHIRE WR11 7QH ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
HONEYBOURNE BUCKLE STREET
EVESHAM
WORCESTERSHIRE
WR11 7QH
ENGLAND

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR CARL MARIUS WULFRANK

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR SEBASTIAAN NICOLAS SAVERYS

View Document

17/06/1417 June 2014 SECRETARY APPOINTED MR STEFAN JAMAR

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM AXIS HOUSE ENTERPRISE WAY VALE PARK EVESHAM WR11 1GS ENGLAND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
AXIS HOUSE ENTERPRISE WAY VALE PARK
EVESHAM
WR11 1GS
ENGLAND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
13/11/1313 November 2013 CURREXT FROM 31/08/2013 TO 30/11/2013

View Document

13/11/1313 November 2013 ADOPT ARTICLES 05/11/2013

View Document

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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