Advanced company searchLink opens in new window

AGRIMARK LIMITED

Company number 06203371

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)
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 04/04/2017
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2016
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2015
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2014
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2013
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2012
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 4 April 2011
16 Jan 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2019 SH06 Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 150.00
16 Jan 2019 SH03 Purchase of own shares.
16 Jan 2019 SH03 Purchase of own shares.
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
22 Jul 2018 TM01 Termination of appointment of Christopher Brian Lloyd as a director on 29 June 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Jan 2018 AP01 Appointment of Mr William Joseph Drury as a director on 5 January 2018
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status and shareholder information change) was registered on 23/01/2019.
05 May 2017 AP03 Appointment of Gillian Winchester as a secretary on 1 April 2017
05 May 2017 TM02 Termination of appointment of Christopher John Winchester as a secretary on 1 April 2017
18 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014