Advanced company searchLink opens in new window

CONTRACT FERTILISER & STORAGE LIMITED

Company number 02314797

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)
22 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
12 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AD02 Register inspection address has been changed
04 Apr 2011 MISC Section 519
29 Mar 2011 TM02 Termination of appointment of Keith Spanton as a secretary
29 Mar 2011 TM01 Termination of appointment of Dean Dunn as a director
29 Mar 2011 TM01 Termination of appointment of Keith Parker as a director
29 Mar 2011 TM01 Termination of appointment of James Tipping as a director
29 Mar 2011 TM01 Termination of appointment of David Harrod as a director
29 Mar 2011 AP03 Appointment of Mark Allan Soucie as a secretary
29 Mar 2011 AP01 Appointment of Mark Allan Soucie as a director
29 Mar 2011 AP01 Appointment of Are Ostby as a director
21 Mar 2011 MISC Section 519 res of aud
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Oct 2010 AA Full accounts made up to 31 March 2010
13 Sep 2010 TM02 Termination of appointment of Kevin Griffin as a secretary
13 Sep 2010 AP03 Appointment of Keith Paul Spanton as a secretary
02 Sep 2010 CH01 Director's details changed for James Herbert Tipping on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Keith Norman Robson Parker on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Mr David Andre Harrod on 2 September 2010
02 Sep 2010 CH01 Director's details changed for Mr Dean Howard Dunn on 2 September 2010
18 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders