Advanced company searchLink opens in new window

PERMASTORE AGRICULTURAL PRODUCTS LIMITED

Company number 01866563

Filter by category

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)
25 Jul 2016 AP01 Appointment of Mr Stephen Dene Heywood as a director on 18 July 2016
25 Jul 2016 TM01 Termination of appointment of Ian Thomas Henry as a director on 11 July 2016
21 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 383,335
12 Aug 2015 AA Accounts for a dormant company made up to 29 March 2015
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 383,335
24 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 383,335
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 1 April 2012
30 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 27 March 2011
07 Jun 2011 AP01 Appointment of Mr Ian Thomas Henry as a director
28 Apr 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mr Andrew Roger Gare on 18 April 2011
29 Dec 2010 AA Accounts for a dormant company made up to 28 March 2010
14 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
14 May 2010 CH03 Secretary's details changed for Michael Stuart Moody on 18 April 2010
13 May 2010 TM02 Termination of appointment of Michael Moody as a secretary
13 May 2010 TM01 Termination of appointment of Michael Moody as a director
13 May 2010 AP01 Appointment of David James Mann as a director
12 May 2010 CC04 Statement of company's objects
12 May 2010 MEM/ARTS Memorandum and Articles of Association
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6