BRITISH AGRICULTURAL SERVICES LIMITED
Company number 00416787
- Company Overview for BRITISH AGRICULTURAL SERVICES LIMITED (00416787)
- Filing history for BRITISH AGRICULTURAL SERVICES LIMITED (00416787)
- People for BRITISH AGRICULTURAL SERVICES LIMITED (00416787)
- More for BRITISH AGRICULTURAL SERVICES LIMITED (00416787)
| 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) |
|---|---|---|---|
| 20 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
| 10 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
| 19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
| 09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
| 28 Feb 2019 | AP01 | Appointment of James Stuart Whitelaw as a director on 18 February 2019 | |
| 28 Feb 2019 | TM01 | Termination of appointment of Simon Lloyd Willis as a director on 18 February 2019 | |
| 18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
| 12 Feb 2019 | CH01 | Director's details changed for Mr Simon Lloyd Willis on 28 January 2019 | |
| 16 Nov 2018 | AP01 | Appointment of Mr Simon Lloyd Willis as a director on 10 October 2018 | |
| 16 Oct 2018 | TM01 | Termination of appointment of Phillip Keith Redmond as a director on 10 October 2018 | |
| 23 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
| 19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
| 28 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
| 15 Dec 2016 | AP01 | Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016 | |
| 14 Dec 2016 | TM01 | Termination of appointment of David Jonathan Clarke as a director on 1 December 2016 | |
| 10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
| 10 Mar 2016 | AP03 | Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016 | |
| 10 Mar 2016 | TM02 | Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016 | |
| 11 Feb 2016 | CH01 | Director's details changed for Edward Alexander Gretton on 2 August 2014 | |
| 01 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
| 27 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
| 13 Feb 2015 | AP01 | Appointment of Jeremy Lees Dawes as a director on 9 February 2015 | |
| 20 Nov 2014 | TM01 | Termination of appointment of Stephen Richard Harrison as a director on 19 November 2014 |