Advanced company searchLink opens in new window

AGRIWASH (UK) LIMITED

Company number 05965656

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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