- Company Overview for AGRIWEBB UK LTD (NI049264)
- Filing history for AGRIWEBB UK LTD (NI049264)
- People for AGRIWEBB UK LTD (NI049264)
- Charges for AGRIWEBB UK LTD (NI049264)
- More for AGRIWEBB UK LTD (NI049264)
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) |
---|---|---|---|
10 Jul 2018 | TM01 | Termination of appointment of Paul Worthington as a director on 2 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Hugh David Pocock as a director on 2 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Andrew Justin Webb as a director on 2 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Deva Group Limited as a person with significant control on 21 June 2018 | |
05 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
07 Mar 2018 | PSC07 | Cessation of Terence Canning as a person with significant control on 5 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Terry Canning as a director on 5 March 2018 | |
17 Jul 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Terence Canning as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC02 | Notification of Deva Group Limited as a person with significant control on 6 April 2016 | |
13 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 May 2016 | TM01 | Termination of appointment of Stuart Evans as a director on 13 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr Peter Juul Kristensen as a director on 13 May 2016 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
03 Nov 2015 | AD01 | Registered office address changed from Wellington Park Business Centre 3 Wellington Park Belfast BT9 6DJ to 54 Elmwood Avenue Belfast BT9 6AZ on 3 November 2015 | |
25 Jun 2015 | AP01 | Appointment of Paul Worthington as a director on 23 April 2015 | |
23 Jun 2015 | AP01 | Appointment of Stuart Evans as a director on 23 April 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Hugh David Pocock as a director on 13 February 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |