Advanced company searchLink opens in new window

EXPERT AGRICULTURE LIMITED

Company number 01531768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-03-06
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