- Company Overview for AGRIMAR (U.K.) LIMITED (01562933)
- Filing history for AGRIMAR (U.K.) LIMITED (01562933)
- People for AGRIMAR (U.K.) LIMITED (01562933)
- Charges for AGRIMAR (U.K.) LIMITED (01562933)
- More for AGRIMAR (U.K.) LIMITED (01562933)
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) |
---|---|---|---|
29 Jun 2017 | PSC01 | Notification of Gary John Barnacle as a person with significant control on 6 April 2016 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
31 May 2016 | TM01 | Termination of appointment of Stephen John Dixon as a director on 31 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Gary John Barnacle as a director on 26 May 2016 | |
06 Apr 2016 | TM02 | Termination of appointment of David Martin Wynn Simpson as a secretary on 31 March 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH03 | Secretary's details changed for Mr David Martin Wynn Simpson on 19 June 2015 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
21 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
09 Jul 2012 | AD02 | Register inspection address has been changed | |
09 Jul 2012 | CH03 | Secretary's details changed for Mr David Martin Wynn Simpson on 1 June 2012 | |
26 Sep 2011 | AD01 | Registered office address changed from the Post House Burrington Bristol BS40 7AA on 26 September 2011 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Stephen John Dixon on 10 October 2009 | |
19 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 |