Advanced company searchLink opens in new window

AGRI GEN (SERVICES) LTD

Company number 04383861

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)
08 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6
08 Mar 2016 AD01 Registered office address changed from Building 723 Control Tower Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Talpa Hall Station Road Old Newton Stowmarket Suffolk IP14 4HQ on 8 March 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 6
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 6
12 Aug 2014 CERTNM Company name changed base storage (suffolk) LTD\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
27 Jun 2014 TM01 Termination of appointment of Philip Robert Charles Westrope as a director on 27 June 2014
27 Jun 2014 TM01 Termination of appointment of John Christopher Patrick as a director on 27 June 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Apr 2012 AP03 Appointment of Mr Adrian Nicholas Mole as a secretary on 1 April 2012
05 Apr 2012 TM02 Termination of appointment of David Charles Clarke as a secretary on 1 April 2012
03 Apr 2012 AD01 Registered office address changed from 7 Andrew Burtt's Close Framlingham Woodbridge Suffolk IP13 9TD United Kingdom on 3 April 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
09 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
02 Mar 2011 CH03 Secretary's details changed for Mr David Charles Clarke on 27 August 2010
04 Oct 2010 AD01 Registered office address changed from 14 Silver Drive Aldeburgh Woodbridge Suffolk IP15 5JY on 4 October 2010
15 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
30 Jul 2009 AA Total exemption full accounts made up to 31 March 2009