Advanced company searchLink opens in new window

BRITISH AGRICULTURAL SERVICES LIMITED

Company number 00416787

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)
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
  • GBP 403,860
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
  • GBP 403,860
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
20 Nov 2014 TM01 Termination of appointment of Benjamin John Guyatt as a director on 19 November 2014
20 Nov 2014 AP01 Appointment of Mr Phillip Keith Redmond as a director on 19 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 403,860