Advanced company searchLink opens in new window

CF FERTILISERS UK LIMITED

Company number 03455690

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)
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
  • GBP 13,394,316
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
  • RES15 ‐ Change company name resolution on 2015-11-04
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
  • GBP 13,394,316
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
  • GBP 13,394,200
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