- Company Overview for AGRIGLAZE LIMITED (04530344)
- Filing history for AGRIGLAZE LIMITED (04530344)
- People for AGRIGLAZE LIMITED (04530344)
- Charges for AGRIGLAZE LIMITED (04530344)
- More for AGRIGLAZE LIMITED (04530344)
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) |
---|---|---|---|
18 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
10 Aug 2015 | CH01 | Director's details changed for Steven David Escott on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for David Andrew Bracken on 10 August 2015 | |
10 Aug 2015 | CH03 | Secretary's details changed for David Andrew Bracken on 10 August 2015 | |
10 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Jan 2015 | MR01 | Registration of charge 045303440006, created on 14 January 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Feb 2014 | MR01 | Registration of charge 045303440005 | |
16 Jan 2014 | AD01 | Registered office address changed from , Unit H1 Southwell Road, Horsham St. Faith, Norwich, NR10 3JU on 16 January 2014 | |
24 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Steven David Escott on 10 September 2002 | |
26 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from , Unit E4 Southwell Road, Abbey Farm Commercial Park, Horsham St Faith Norwich, Norfolk, NR10 3JU on 26 October 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |