Advanced company searchLink opens in new window

AGRICULTURAL & ESTATE SERVICES LIMITED

Company number 05935021

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)
19 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Nov 2015 TM01 Termination of appointment of Jonathon David Western as a director on 1 October 2015
02 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6
04 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
26 Sep 2013 CH01 Director's details changed for Jonathon David Western on 13 September 2013
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Feb 2012 AD01 Registered office address changed from Mill House, Boundary Rd Loudwater High Wycombe HP10 9PN on 20 February 2012
12 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
05 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 6
29 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Michael John Skinner on 14 September 2010
05 Oct 2010 CH01 Director's details changed for Jonathon David Western on 14 September 2010
05 Oct 2010 CH03 Secretary's details changed for Mr Michael John Skinner on 14 September 2010
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Jun 2010 88(2) Capitals not rolled up
24 Sep 2009 363a Return made up to 14/09/09; full list of members
24 Sep 2009 288a Secretary appointed mr michael john skinner
24 Sep 2009 288b Appointment terminated director linda western