- Company Overview for CF FERTILISERS UK LIMITED (03455690)
- Filing history for CF FERTILISERS UK LIMITED (03455690)
- People for CF FERTILISERS UK LIMITED (03455690)
- Charges for CF FERTILISERS UK LIMITED (03455690)
- More for CF FERTILISERS UK LIMITED (03455690)
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) |
---|---|---|---|
23 Jun 2016 | CH01 | Director's details changed for Mr David Paul Hopkins on 1 November 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Jan 2016 | AP01 | Appointment of Mr Robb Vernon Aultman as a director on 8 January 2016 | |
30 Nov 2015 | AD01 | Registered office address changed from Growhow Offices Ince Chester Cheshire CH2 4LB to Head Office Building Ince Chester Cheshire CH2 4LB on 30 November 2015 | |
06 Nov 2015 | CERTNM |
Company name changed growhow uk LIMITED\certificate issued on 06/11/15
|
|
06 Nov 2015 | CONNOT | Change of name notice | |
05 Oct 2015 | AUD | Auditor's resignation | |
03 Oct 2015 | AP01 | Appointment of Mr David Paul Hopkins as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Kenneth Denis Hayes as a director on 30 September 2015 | |
10 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
28 Jan 2015 | TM01 | Termination of appointment of Martin John Barratt Hallam as a director on 28 January 2015 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | AP03 | Appointment of Mr Peter George Whitehouse as a secretary | |
08 May 2014 | TM02 | Termination of appointment of Kenneth Hayes as a secretary | |
08 May 2014 | AP01 | Appointment of Mr Peter George Whitehouse as a director | |
07 May 2014 | CH01 | Director's details changed for Mr Martin John Barratt Hallam on 28 April 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Kenneth Denis Hayes on 29 April 2013 | |
28 Feb 2014 | AP03 | Appointment of Mr Kenneth Denis Hayes as a secretary | |
28 Feb 2014 | TM01 | Termination of appointment of Colin Jones as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Colin Jones as a secretary | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Nov 2013 | AP03 | Appointment of Mr Colin Howard Jones as a secretary | |
07 Nov 2013 | AP01 | Appointment of Mr Colin Howard Jones as a director | |
07 Nov 2013 | TM01 | Termination of appointment of David Vanston as a director |