Advanced company searchLink opens in new window

RUNDLE AND CO AGRI LTD

Company number 05907476

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 202
28 Mar 2023 PSC04 Change of details for Mrs Sharon Tracy Rundle as a person with significant control on 28 March 2023
28 Mar 2023 CH01 Director's details changed for Mrs Sharon Tracy Rundle on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr Francis Wayne Rundle as a person with significant control on 28 March 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
11 May 2022 CERTNM Company name changed alan snow agricultural engineers (launceston) LTD\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
22 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 201
24 Mar 2021 SH10 Particulars of variation of rights attached to shares
24 Mar 2021 SH08 Change of share class name or designation
24 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors permitted to authorise conflicts of interest 08/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 CC04 Statement of company's objects
25 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
08 Sep 2020 SH06 Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 200
07 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
26 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
24 Aug 2020 PSC01 Notification of Sharon Tracy Rundle as a person with significant control on 28 July 2020
24 Aug 2020 PSC04 Change of details for Mr Francis Wayne Rundle as a person with significant control on 28 July 2020
24 Aug 2020 AP01 Appointment of Mrs Sharon Tracy Rundle as a director on 28 July 2020
27 Jul 2020 PSC04 Change of details for Mr Francis Wayne Rundle as a person with significant control on 15 July 2020
27 Jul 2020 TM01 Termination of appointment of Reginald Alan Snow as a director on 15 July 2020