- Company Overview for AGRIAL FRESH FARMS LTD (08409499)
- Filing history for AGRIAL FRESH FARMS LTD (08409499)
- People for AGRIAL FRESH FARMS LTD (08409499)
- Charges for AGRIAL FRESH FARMS LTD (08409499)
- More for AGRIAL FRESH FARMS LTD (08409499)
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) |
---|---|---|---|
12 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
29 Jan 2019 | AP03 | Appointment of Mr Simon Peter Davies as a secretary on 15 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Simon Peter Davies as a director on 15 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Douglas Colin Robertson as a director on 15 January 2019 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from Norfolk House Farm Gedney Marsh Spalding Lincs PE12 9PB to Wood End Lane Fradley Lichfield WS13 8NF on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Neil Philip Sanderson as a director on 15 January 2019 | |
29 Jan 2019 | TM02 | Termination of appointment of Simon Goddard as a secretary on 15 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of David John Edwards as a director on 15 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Stuart William Piccaver as a director on 15 January 2019 | |
29 Jan 2019 | PSC02 | Notification of Agrial Fresh Produce Ltd as a person with significant control on 15 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Anglia Salads Limited as a person with significant control on 15 January 2019 | |
28 Jan 2019 | MR04 | Satisfaction of charge 084094990002 in full | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 May 2018 | AP01 | Appointment of Mr Emmanuel Pascal Neveu as a director on 3 May 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Jean-Michel Leopold, Jacques Houlbert as a director on 27 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Jean-Michel Leopold, Jacques Houlbert as a director on 28 July 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Feb 2016 | MR04 | Satisfaction of charge 084094990001 in full | |
25 Nov 2015 | TM01 | Termination of appointment of Patrick William Bastow as a director on 20 November 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |