About

Registered Number: 04714447
Date of Incorporation: 27/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Cheapside, Derby, DE1 1BR

 

R & L Fruits Ltd was registered on 27 March 2003 with its registered office in Derby, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Corden, Robert, Corden, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEN, Robert 31 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CORDEN, Lynne 31 March 2003 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.