Advanced company searchLink opens in new window

ASSOCIATED AGRICULTURAL & RURAL CONSULTANTS LIMITED

Company number 05796886

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)
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2022 AA Accounts for a dormant company made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Jun 2021 AD01 Registered office address changed from C/O Richard Cooksley Portbury House Sheepway Portbury Bristol BS20 7TE to The Farm Office, Redend Farm Station Road Pilning Bristol BS35 4JW on 24 June 2021
11 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
03 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Apr 2017 TM01 Termination of appointment of Albert Richard Tustian as a director on 24 May 2016
28 Apr 2017 TM01 Termination of appointment of Peter Geoffrey Ridout as a director on 24 May 2016
28 Apr 2017 TM01 Termination of appointment of Mark William Shelton as a director on 24 May 2016
28 Apr 2017 TM01 Termination of appointment of Peter Dale as a director on 24 May 2016
28 Apr 2017 TM02 Termination of appointment of Richard David Cooksley as a secretary on 24 May 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1