CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED
Company number 03574122
- Company Overview for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)
- Filing history for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)
- People for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)
- Charges for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)
- More for CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED (03574122)
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) |
---|---|---|---|
01 Jun 2018 | AA | Full accounts made up to 2 September 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
04 Jun 2017 | AA | Full accounts made up to 4 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr David Marshall as a director on 1 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Richard William Lucas as a director on 1 December 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Dec 2015 | AA | Full accounts made up to 31 August 2015 | |
17 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
07 Mar 2014 | AP01 | Appointment of Mr Kevin Dixon as a director | |
11 Feb 2014 | AA | Full accounts made up to 31 August 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
13 Nov 2013 | AP01 | Appointment of Mr Tim John Davies as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Richard William Lucas as a director | |
06 Nov 2013 | TM01 | Termination of appointment of David Marshall as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Christopher Holmes as a director | |
14 Jun 2013 | AP01 | Appointment of Mr David Marshall as a director | |
13 Feb 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Mr Gary Blake as a director | |
01 Mar 2012 | AA | Group of companies' accounts made up to 31 August 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Simon Gooderham as a director | |
03 Oct 2011 | AD01 | Registered office address changed from Third Floor Cunard Building Liverpool Merseyside L3 1EL on 3 October 2011 |