- Company Overview for AGRI GEN (SERVICES) LTD (04383861)
- Filing history for AGRI GEN (SERVICES) LTD (04383861)
- People for AGRI GEN (SERVICES) LTD (04383861)
- Charges for AGRI GEN (SERVICES) LTD (04383861)
- More for AGRI GEN (SERVICES) LTD (04383861)
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
|
|
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
|
|
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
|
|
12 Aug 2014 | CERTNM |
Company name changed base storage (suffolk) LTD\certificate issued on 12/08/14
|
|
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 |