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)
04 Jan 2002 AA Full accounts made up to 1 April 2001
28 Dec 2001 403a Declaration of satisfaction of mortgage/charge
09 May 2001 363s Return made up to 18/04/01; full list of members
19 Dec 2000 AA Full accounts made up to 26 March 2000
14 Nov 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Apr 2000 363s Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
24 Dec 1999 AA Full accounts made up to 28 March 1999
21 May 1999 287 Registered office changed on 21/05/99 from: ropery lane weaverthorpe malton north yorkshire YO17 8EZ
04 May 1999 363s Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Dec 1998 AA Full accounts made up to 29 March 1998
20 Jul 1998 AUD Auditor's resignation
21 Apr 1998 363s Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
30 Dec 1997 AA Full accounts made up to 30 March 1997
11 Oct 1997 403b Declaration of mortgage charge released/ceased
18 Jun 1997 403a Declaration of satisfaction of mortgage/charge
05 Jun 1997 403a Declaration of satisfaction of mortgage/charge
22 Apr 1997 363s Return made up to 18/04/97; full list of members
17 Dec 1996 AA Full accounts made up to 31 March 1996
01 May 1996 363s Return made up to 18/04/96; no change of members
28 Dec 1995 AA Full group accounts made up to 2 April 1995
10 May 1995 MEM/ARTS Memorandum and Articles of Association
01 May 1995 CERTNM Company name changed boythorpe LIMITED\certificate issued on 02/05/95
26 Apr 1995 363s Return made up to 18/04/95; no change of members
10 Mar 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned