- Company Overview for AGRICOLA TRADING LIMITED (07195893)
- Filing history for AGRICOLA TRADING LIMITED (07195893)
- People for AGRICOLA TRADING LIMITED (07195893)
- Registers for AGRICOLA TRADING LIMITED (07195893)
- More for AGRICOLA TRADING LIMITED (07195893)
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) |
---|---|---|---|
18 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
18 Mar 2024 | PSC04 | Change of details for Mr Mark Philip Farmar as a person with significant control on 11 March 2024 | |
04 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 Jun 2023 | PSC04 | Change of details for Mr Mark Philip Farmar as a person with significant control on 2 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
30 Mar 2022 | CH01 | Director's details changed for Mrs Marilyn Ann Farmar on 30 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Mark Philip Farmar on 30 March 2022 | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
29 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
28 Feb 2019 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Mar 2016 | CH01 | Director's details changed for Mr Mark Philip Farmar on 18 March 2016 | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Marilyn Ann Farmar on 18 March 2016 |