Advanced company searchLink opens in new window

NORTH HERTS FARMERS GRAIN LIMITED

Company number 02610251

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 14 May 2018 with no updates
25 Mar 2018 TM01 Termination of appointment of John Walter Murray Wallace as a director on 6 March 2018
25 Mar 2018 AP01 Appointment of Mr Martin James Firth as a director on 5 February 2018
07 Mar 2018 AA Full accounts made up to 31 May 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 26/03/2018.
19 Dec 2017 TM01 Termination of appointment of Alan Sapsed as a director on 25 January 2017
30 Jun 2017 SH03 Purchase of own shares.
26 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
03 Mar 2017 AA Full accounts made up to 31 May 2016
08 Jun 2016 AD02 Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
07 Jun 2016 AD03 Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,400
31 May 2016 CH01 Director's details changed for Michael Lindsay Sheppard on 16 June 2015
08 Mar 2016 AA Full accounts made up to 31 May 2015
28 Sep 2015 SH03 Purchase of own shares.
08 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15,400
23 Apr 2015 SH03 Purchase of own shares.
11 Mar 2015 AA Accounts for a medium company made up to 31 May 2014
17 Feb 2015 SH03 Purchase of own shares.
19 Aug 2014 SH03 Purchase of own shares.
19 Aug 2014 SH03 Purchase of own shares.
17 Jul 2014 AUD Auditor's resignation
16 Jul 2014 MISC Section 519
09 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16,000
27 Mar 2014 AP01 Appointment of Mr Daniel Mackay as a director
26 Mar 2014 TM01 Termination of appointment of Andrew Bott as a director