Advanced company searchLink opens in new window

AGRIAL FRESH PRODUCE LTD

Company number 03687920

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)
30 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
17 Dec 2018 AP01 Appointment of Mr Simon Peter Davies as a director on 10 December 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority conflict of interest 15/12/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 20,001,000
05 Jan 2018 MR01 Registration of charge 036879200005, created on 29 December 2017
02 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
04 Nov 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AD01 Registered office address changed from , Florette House, Wood End Lane, Fradley, Lichfield, Staffordshire, WS13 8NF to Florette House Wood End Lane Fradley Lichfield Staffordshire WS13 8NF on 29 July 2016
04 May 2016 AP01 Appointment of Mr Douglas Colin Robertson as a director on 1 May 2016
04 May 2016 TM01 Termination of appointment of Neil Philip Sanderson as a director on 28 April 2016
26 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
16 Jul 2015 CH01 Director's details changed for Mr Dan Hayat on 2 June 2015
15 Jul 2015 CH01 Director's details changed for Mr Dan Hayat on 2 June 2015
15 Jul 2015 TM01 Termination of appointment of Timothy Steven Proudlove as a director on 31 March 2015
31 Mar 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of David Anthony Johnson as a director on 31 January 2015
12 Feb 2015 TM01 Termination of appointment of Louis Marie Le Coutour as a director on 31 January 2015
12 Feb 2015 AP01 Appointment of Mr Dan Hayat as a director on 31 January 2015
12 Feb 2015 AP03 Appointment of Mr Dan Hayat as a secretary on 31 January 2015
12 Feb 2015 TM02 Termination of appointment of David Anthony Johnson as a secretary on 31 January 2015
14 Jan 2015 AA Full accounts made up to 31 December 2013