Advanced company searchLink opens in new window

PAUL CHUTER AGRICULTURAL SERVICES LIMITED

Company number 04745334

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)
21 May 2024 AA Accounts for a dormant company made up to 2 September 2023
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
10 Oct 2023 AP03 Appointment of Elizabeth Jane Munsey as a secretary on 1 September 2023
10 Oct 2023 TM02 Termination of appointment of David Marshall as a secretary on 1 September 2023
30 Jun 2023 AA Accounts for a dormant company made up to 3 September 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
16 Nov 2022 AD01 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA England to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 16 November 2022
15 Nov 2022 AP03 Appointment of David Marshall as a secretary on 4 November 2022
15 Nov 2022 TM02 Termination of appointment of Matthew Ratcliffe as a secretary on 4 November 2022
15 Nov 2022 AP01 Appointment of Mr Stephen Glynn Hughes as a director on 4 November 2022
15 Nov 2022 TM01 Termination of appointment of Neil Austin as a director on 4 November 2022
07 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 April 2020
11 May 2022 AA Accounts for a dormant company made up to 28 August 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
15 Oct 2021 TM01 Termination of appointment of Hugh Marcus Pelham as a director on 11 October 2021
05 May 2021 AA Accounts for a dormant company made up to 29 August 2020
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
21 Jan 2021 AP01 Appointment of Mr Hugh Marcus Pelham as a director on 12 January 2021
21 Jan 2021 TM01 Termination of appointment of Timothy John Davies as a director on 12 January 2021
22 May 2020 AA Full accounts made up to 31 August 2019
26 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 07/07/22
23 Mar 2020 AA01 Previous accounting period shortened from 7 July 2020 to 31 August 2019
19 Feb 2020 AA Total exemption full accounts made up to 7 July 2019
05 Dec 2019 AA01 Previous accounting period shortened from 30 April 2020 to 7 July 2019