- Company Overview for EXPERT AGRICULTURE LIMITED (01531768)
- Filing history for EXPERT AGRICULTURE LIMITED (01531768)
- People for EXPERT AGRICULTURE LIMITED (01531768)
- Registers for EXPERT AGRICULTURE LIMITED (01531768)
- More for EXPERT AGRICULTURE LIMITED (01531768)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2017 | PSC04 | Change of details for Mr Michael Anthony Greetham as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mrs Kathleen Anne Greetham as a person with significant control on 18 December 2017 | |
21 Sep 2017 | CH03 | Secretary's details changed for Mr Michael Anthony Greetham on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Michael Anthony Greetham on 21 September 2017 | |
21 Sep 2017 | PSC04 | Change of details for Mr Michael Anthony Greetham as a person with significant control on 21 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Manor Stables Mill Lane Waltham on the Wolds Melton Mowbray Leicestershire LE14 4AW to The Coach House at the Old Conservatory Denby Grange, Grange Moor Wakefiled Yorkshire WF4 4BE on 21 September 2017 | |
31 May 2017 | AD03 | Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
30 May 2017 | AD02 | Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT | |
30 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
07 Apr 2014 | AD01 | Registered office address changed from the Old Bell House 2 Nottingham Street Melton Mowbray Leics LE13 1NW on 7 April 2014 | |
07 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
28 Mar 2014 | CERTNM |
Company name changed david anderson and company LIMITED\certificate issued on 28/03/14
|
|
19 Mar 2014 | CONNOT | Change of name notice | |
14 Mar 2014 | TM01 | Termination of appointment of Peter Pitchford as a director | |
10 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders |