Advanced company searchLink opens in new window

NUFARM UK LIMITED

Company number 02882993

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)
01 Sep 2020 TM01 Termination of appointment of John Paul Else as a director on 1 May 2020
25 Aug 2020 AP01 Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 06.01.2021.
11 Aug 2020 AA01 Current accounting period extended from 31 July 2020 to 30 September 2020
06 Aug 2020 AA Full accounts made up to 31 July 2019
19 May 2020 TM01 Termination of appointment of Mark Joseph Joyce as a director on 31 March 2020
04 Feb 2020 AP01 Appointment of Hildo Brilleman as a director on 1 January 2020
03 Feb 2020 TM01 Termination of appointment of Hugo Wilhelm Schweers as a director on 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
14 May 2019 AA Full accounts made up to 31 July 2018
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
24 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • EUR 27,796,398.52678
  • GBP 176,646,425
03 Jul 2018 AA Full accounts made up to 31 July 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
20 Dec 2017 AP01 Appointment of Mark Joseph Joyce as a director on 13 November 2017
28 Sep 2017 PSC05 Change of details for Medisup Ltd as a person with significant control on 6 April 2016
18 Sep 2017 AP01 Appointment of Elbert Prado as a director on 1 September 2017
14 Sep 2017 TM02 Termination of appointment of Sharon Diane English as a secretary on 1 September 2017
14 Sep 2017 TM01 Termination of appointment of Sharon Diane English as a director on 1 September 2017
05 Jun 2017 AA Full accounts made up to 31 July 2016
05 Jun 2017 TM01 Termination of appointment of David Craig Allen as a director on 29 May 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
18 Oct 2016 CH01 Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016
08 May 2016 AA Full accounts made up to 31 July 2015
23 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • EUR 27,796,398.52678
  • GBP 175,646,425