- Company Overview for AGM CONTRACTORS LIMITED (07333909)
- Filing history for AGM CONTRACTORS LIMITED (07333909)
- People for AGM CONTRACTORS LIMITED (07333909)
- Charges for AGM CONTRACTORS LIMITED (07333909)
- More for AGM CONTRACTORS LIMITED (07333909)
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) |
---|---|---|---|
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 February 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
01 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
15 Feb 2013 | AD01 | Registered office address changed from 3 Woodgrove Farm Fulbrook Oxon OX18 4BH United Kingdom on 15 February 2013 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Mr Alex Golding on 20 September 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2010 | AP01 | Appointment of Mr Alex Golding as a director | |
17 Aug 2010 | TM01 | Termination of appointment of Alex Golding as a director | |
03 Aug 2010 | NEWINC |
Incorporation
|