Advanced company searchLink opens in new window

AGRIMARK LIMITED

Company number 06203371

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)
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 4 April 2013
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
28 Jul 2012 CH01 Director's details changed for Mr Christopher Brian Lloyd on 28 June 2012
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 4 April 2012
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2019.
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
20 Aug 2009 288b Appointment terminated director mark winchester
30 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Apr 2009 363a Return made up to 04/04/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from, hill farm watton road, barford, norwich, NR9 4AR, united kingdom
20 Apr 2009 353 Location of register of members
20 Apr 2009 190 Location of debenture register
17 Feb 2009 363a Return made up to 04/04/08; full list of members
16 Feb 2009 190 Location of debenture register
16 Feb 2009 287 Registered office changed on 16/02/2009 from, overland business park sudbury road, little whelnetham, bury st. Edmunds, suffolk, IP30 0UL
16 Feb 2009 353 Location of register of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from, hill farm, watton road, barford, norwich, NR9 4AR
07 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2008 CERTNM Company name changed agrimark holdings LIMITED\certificate issued on 28/01/08