- Company Overview for FARGRO LIMITED (06386629)
- Filing history for FARGRO LIMITED (06386629)
- People for FARGRO LIMITED (06386629)
- Charges for FARGRO LIMITED (06386629)
- More for FARGRO LIMITED (06386629)
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) |
---|---|---|---|
24 Mar 2016 | TM02 | Termination of appointment of Colin Goddard as a secretary on 23 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Steven Peter Webb as a director on 23 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of George Clive Lisher as a director on 23 March 2016 | |
04 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from Toddington Lane Wick Littlehampton West Sussex BN17 7PP to Vinery Fields Arundel Road Poling Arundel West Sussex BN18 9PY on 4 January 2016 | |
17 Oct 2015 | MR01 | Registration of charge 063866290001, created on 15 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
08 Oct 2015 | AP01 | Appointment of Mrs Rosie May Freshwater as a director on 22 September 2015 | |
10 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
09 Oct 2014 | AUD | Auditor's resignation | |
05 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
03 Apr 2013 | TM01 | Termination of appointment of Kenneth Cox as a director | |
08 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Oct 2012 | CH03 | Secretary's details changed for Colin Goddard on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Kenneth Richard Cox on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mr George Clive Lisher on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for David John Godsmark on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Paul Ian Sopp on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Colin Goddard on 1 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for James Mcalpine on 24 January 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Mr Christopher Peter Moncrieff on 1 October 2012 | |
22 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 |