- Company Overview for AGRO SUPPLY UK LIMITED (06386445)
- Filing history for AGRO SUPPLY UK LIMITED (06386445)
- People for AGRO SUPPLY UK LIMITED (06386445)
- Charges for AGRO SUPPLY UK LIMITED (06386445)
- More for AGRO SUPPLY UK LIMITED (06386445)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
03 Oct 2024 | AD02 | Register inspection address has been changed from Avian House Thirsk Industrial Park, York Road Thirsk North Yorkshire YO7 3BX England to Sally Farms Limited Broomfield Farm Helperby York North Yorkshire YO61 2SA | |
02 Oct 2024 | CH01 | Director's details changed for Dr Leon Roger Furlong on 1 October 2024 | |
02 Oct 2024 | PSC04 | Change of details for Dr Leon Roger Furlong as a person with significant control on 1 October 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
19 Oct 2023 | PSC04 | Change of details for Dr Leon Roger Furlong as a person with significant control on 2 October 2022 | |
17 Oct 2023 | CH01 | Director's details changed for Dr Leon Roger Furlong on 2 October 2022 | |
17 Oct 2023 | PSC04 | Change of details for Dr Leon Roger Furlong as a person with significant control on 2 October 2022 | |
17 Oct 2023 | AD01 | Registered office address changed from Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX England to York House Thornfield Business Park Northallerton DL6 2XQ on 17 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2022 | TM01 | Termination of appointment of Gary Keith Allen as a director on 3 March 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
15 Oct 2021 | PSC04 | Change of details for Dr Leon Roger Furlong as a person with significant control on 30 September 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | AD01 | Registered office address changed from Avian House York Road Thirsk YO7 3BX England to Avian House Thirsk Industrial Park York Road Thirsk YO7 3BX on 18 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from Clint Mill, Cornmarket Penrith Cumbria CA11 7HW to Avian House York Road Thirsk YO7 3BX on 17 May 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates |