- Company Overview for ORGANICO LIMITED (02223826)
- Filing history for ORGANICO LIMITED (02223826)
- People for ORGANICO LIMITED (02223826)
- Charges for ORGANICO LIMITED (02223826)
- More for ORGANICO LIMITED (02223826)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 May 2016 | AA | Full accounts made up to 31 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Nov 2015 | TM01 | Termination of appointment of Roger John George Cumisky as a director on 31 October 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr Andrew David Gurney on 31 October 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Coalville Business Park Owen Street Coalville Leicestershire LE67 3DE to C/O Vitax Ltd Owen Street Coalville Leicestershire LE67 3DE on 24 June 2015 | |
24 Jun 2015 | AP03 | Appointment of Miss Anja Yvonne Gooding as a secretary on 23 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Julian Wesley Lee Plews as a secretary on 23 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
27 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2015 | AA01 | Current accounting period shortened from 31 October 2015 to 31 August 2015 | |
24 Dec 2014 | AP01 | Appointment of Mr Andrew David Gurney as a director on 23 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Julian Wesley Lee Plews as a director on 23 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Paul Antony Gooding as a director on 23 December 2014 | |
24 Dec 2014 | AP03 | Appointment of Mr Julian Wesley Lee Plews as a secretary on 23 December 2014 | |
24 Dec 2014 | TM02 | Termination of appointment of Roger Cumisky as a secretary on 23 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from Hayes Road Compton Dundon Somerton Somerset TA11 6PF to Coalville Business Park Owen Street Coalville Leicestershire LE67 3DE on 24 December 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
30 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |