Advanced company searchLink opens in new window

CORTEVA AGRISCIENCE UK LIMITED

Company number 02381612

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)
11 Apr 2017 TM01 Termination of appointment of Toni Fasone Mcewan as a director on 1 April 2017
09 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AD02 Register inspection address has been changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
02 Aug 2016 AD02 Register inspection address has been changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE
02 Aug 2016 AD02 Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE
01 Aug 2016 AD02 Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
01 Aug 2016 AD02 Register inspection address has been changed from Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL Wales to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
01 Aug 2016 AD02 Register inspection address has been changed from C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Dow Corning Limited Cardiff Road Barry South Glamorgan CF63 2YL
01 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG
01 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Dow Chemical Co Ltd Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG
01 Aug 2016 AD01 Registered office address changed from Cpc2 Capital Park Fulbourn Cambridge CB21 5XE England to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE on 1 August 2016
01 Aug 2016 AD01 Registered office address changed from Latchmore Court Brand Street Hitchin Hertfordshire SG5 1NH to Cpc2 Capital Park Fulbourn Cambridge CB21 5XE on 1 August 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
07 Jul 2016 AP03 Appointment of Ms Cathrine Anne Jenkins as a secretary on 6 July 2016
07 Jul 2016 TM02 Termination of appointment of Kim Lesley Fox as a secretary on 6 July 2016
20 Apr 2016 AP01 Appointment of Mr Andrew Michael Jones as a director on 19 April 2016
20 Apr 2016 TM01 Termination of appointment of Johanna West as a director on 19 April 2016
12 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 32,220,000
06 Aug 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AP01 Appointment of Toni Fasone Mcewan as a director on 9 February 2015
16 Feb 2015 TM01 Termination of appointment of Scott Alexander Boothey as a director on 9 February 2015
06 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 32,220,000
31 Jul 2014 AA Full accounts made up to 31 December 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AP03 Appointment of Mrs Kim Lesley Fox as a secretary