Advanced company searchLink opens in new window

KENDALL CROP SPRAYING LIMITED

Company number 09016080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 May 2024 CERTNM Company name changed grigg-agri LIMITED\certificate issued on 11/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 TM01 Termination of appointment of Mark Brian Grigg as a director on 22 February 2024
04 Mar 2024 PSC07 Cessation of Mark Brian Grigg as a person with significant control on 22 February 2024
04 Mar 2024 PSC01 Notification of Keith Kendall as a person with significant control on 22 February 2024
04 Mar 2024 AD01 Registered office address changed from Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ United Kingdom to West Nancemeer Farm St. Newlyn East Newquay TR8 5JB on 4 March 2024
26 Feb 2024 AP01 Appointment of Mr Keith William Kendall as a director on 22 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
11 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
16 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
13 Dec 2018 PSC04 Change of details for Mr Mark Brian Grigg as a person with significant control on 30 September 2018
27 Nov 2018 AD01 Registered office address changed from Stone Farm St Mabyn Bodmin Cornwall PL30 3PZ United Kingdom to Stone Farm St Mabyn Bodmin Cornwall PL30 3BZ on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Geoffrey Brian Grigg as a director on 16 October 2018
27 Nov 2018 TM01 Termination of appointment of Carolyn Joy Grigg as a director on 16 October 2018
23 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates