- Company Overview for AGRIMARK TRAILERS LIMITED (04484335)
- Filing history for AGRIMARK TRAILERS LIMITED (04484335)
- People for AGRIMARK TRAILERS LIMITED (04484335)
- Charges for AGRIMARK TRAILERS LIMITED (04484335)
- More for AGRIMARK TRAILERS LIMITED (04484335)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
23 Aug 2020 | PSC05 | Change of details for Agrimark Limited as a person with significant control on 8 April 2020 | |
23 Aug 2020 | AP01 | Appointment of Mr Thomas Janion as a director on 8 April 2020 | |
23 Aug 2020 | AP01 | Appointment of Mr Raymond Janion as a director on 8 April 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from Overland Business Park Sudbury Road Little Whelnetham Bury St Edmunds Suffolk IP30 0UL to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 23 August 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
17 Jul 2019 | CH01 | Director's details changed for Gillian Nora Winchester on 13 July 2018 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
22 Jul 2018 | TM01 | Termination of appointment of Christopher Brian Lloyd as a director on 29 June 2018 | |
07 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
17 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|