- Company Overview for ULTIMATE FERTILIZERS LIMITED (07522172)
- Filing history for ULTIMATE FERTILIZERS LIMITED (07522172)
- People for ULTIMATE FERTILIZERS LIMITED (07522172)
- Charges for ULTIMATE FERTILIZERS LIMITED (07522172)
- More for ULTIMATE FERTILIZERS LIMITED (07522172)
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) |
---|---|---|---|
05 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
17 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
17 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
17 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
17 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
03 Apr 2014 | AP03 | Appointment of Mr Timothy Andrew Gleeson as a secretary | |
03 Apr 2014 | TM02 | Termination of appointment of Barry Smith as a secretary | |
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
04 Dec 2013 | AP03 | Appointment of Mr Barry Smith as a secretary | |
04 Dec 2013 | TM02 | Termination of appointment of Andrea Sarah Wadsley as a secretary | |
27 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
27 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
27 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
09 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
23 Apr 2013 | AP01 | Appointment of Mr Colin Jonathan Burton as a director | |
12 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
10 Feb 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Gary Scott Herman on 8 February 2011 | |
08 Feb 2011 | NEWINC | Incorporation |