Advanced company searchLink opens in new window

AGRIWEBB UK LTD

Company number NI049264

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 512,778.00
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
  • GBP 8,369
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
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 8,369
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 8,369
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