AGRICULTURAL & ESTATE SERVICES LIMITED
Company number 05935021
- Company Overview for AGRICULTURAL & ESTATE SERVICES LIMITED (05935021)
- Filing history for AGRICULTURAL & ESTATE SERVICES LIMITED (05935021)
- People for AGRICULTURAL & ESTATE SERVICES LIMITED (05935021)
- More for AGRICULTURAL & ESTATE SERVICES LIMITED (05935021)
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
|
|
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
|
|
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
|
|
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
|
|
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 |