- Company Overview for AGRIWASH (UK) LIMITED (05965656)
- Filing history for AGRIWASH (UK) LIMITED (05965656)
- People for AGRIWASH (UK) LIMITED (05965656)
- Charges for AGRIWASH (UK) LIMITED (05965656)
- Registers for AGRIWASH (UK) LIMITED (05965656)
- More for AGRIWASH (UK) LIMITED (05965656)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
23 Oct 2023 | PSC04 | Change of details for Mr Nigel Appleyard as a person with significant control on 23 October 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Nigel Appleyard on 23 October 2023 | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
18 Oct 2022 | PSC04 | Change of details for Mr Nigel Appleyard as a person with significant control on 18 October 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Nigel Appleyard on 18 October 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Nigel Appleyard on 21 March 2022 | |
21 Mar 2022 | CH03 | Secretary's details changed for Mr Nigel Appleyard on 21 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Nigel Appleyard as a person with significant control on 21 March 2022 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Martyn Scott on 29 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
17 Aug 2021 | CH01 | Director's details changed for Mr Martyn Scott on 22 March 2021 | |
01 Feb 2021 | SH08 | Change of share class name or designation | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jan 2021 | PSC07 | Cessation of Martyn Scott as a person with significant control on 13 January 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr Martyn Scott on 14 February 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mr Martyn Scott as a person with significant control on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Glebe Cottage, Sandhutton Thirsk North Yorkshire YO7 4RW to Four Fields Sandhutton Thirsk North Yorkshire YO7 4RX on 14 February 2019 |