- Company Overview for AGRICOAT NATURESEAL LIMITED (06495190)
- Filing history for AGRICOAT NATURESEAL LIMITED (06495190)
- People for AGRICOAT NATURESEAL LIMITED (06495190)
- More for AGRICOAT NATURESEAL LIMITED (06495190)
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) |
---|---|---|---|
04 Feb 2025 | PSC05 | Change of details for Mantrose Uk Limited as a person with significant control on 6 August 2024 | |
10 Dec 2024 | AA | Accounts for a small company made up to 31 May 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on 13 August 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
01 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 12 March 2018 | |
27 Feb 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
11 Feb 2022 | AP01 | Appointment of Mr Michael James Matthews as a director on 1 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Theodore E. Benic as a director on 1 February 2022 | |
06 Dec 2021 | AA | Accounts for a small company made up to 31 May 2021 | |
03 Aug 2021 | PSC05 | Change of details for Mantrose Uk Limited as a person with significant control on 30 July 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 30 July 2021 | |
21 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
22 Apr 2021 | TM01 | Termination of appointment of William James Barrie as a director on 23 March 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Theodore E. Benic as a director on 23 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
11 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
17 May 2018 | RP04AP01 | Second filing for the appointment of Gary Hilton Weiss as a director | |
05 Apr 2018 | CS01 |
12/03/18 Statement of Capital gbp 10
|
|
02 Oct 2017 | AA | Full accounts made up to 31 May 2017 |