Advanced company searchLink opens in new window

MASSTOCK ARABLE (UK) LIMITED

Company number 02387531

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)
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
13 Apr 2018 AP01 Appointment of Mr James Marshall Rennie as a director on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Peter Dunne as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Imelda Hurley as a director on 28 February 2018
21 Feb 2018 AA Full accounts made up to 31 July 2017
13 Dec 2017 TM01 Termination of appointment of Declan Patrick Giblin as a director on 21 July 2017
20 Sep 2017 TM01 Termination of appointment of David Stewart Downie as a director on 24 July 2017
23 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
08 May 2017 AA Full accounts made up to 31 July 2016
23 Mar 2017 AP01 Appointment of Mr Spencer Gareth Evans as a director on 15 February 2017
23 Mar 2017 TM01 Termination of appointment of Richard Paul Priestley as a director on 15 February 2017
22 Dec 2016 CH01 Director's details changed for Ms Imelda Hurley on 22 December 2016
22 Dec 2016 CH01 Director's details changed for Mr Thomas Joseph O'mahony on 22 December 2016
08 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,219,252
21 Mar 2016 AA Full accounts made up to 31 July 2015
09 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,219,252
30 Apr 2015 AA Full accounts made up to 31 July 2014
14 Nov 2014 AP01 Appointment of Mr Richard Paul Priestley as a director on 13 November 2014
14 Nov 2014 AP01 Appointment of Mr David Stewart Downie as a director on 13 November 2014
06 Nov 2014 TM01 Termination of appointment of Jamie Roberts as a director on 6 October 2014
28 Aug 2014 AP01 Appointment of Ms Imelda Hurley as a director on 16 August 2014
28 Aug 2014 TM01 Termination of appointment of Brendan Fitzgerald as a director on 16 August 2014
03 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,219,252
03 Jun 2014 CH01 Director's details changed for Mr Declan Patrick Giblin on 3 June 2014
18 Feb 2014 AA Full accounts made up to 31 July 2013