Advanced company searchLink opens in new window

AGCHEMACCESS F.E.P. LIMITED

Company number 06490675

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)
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 TM01 Termination of appointment of Matthew Francis Kealey as a director on 1 July 2014
02 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
03 Feb 2012 AD01 Registered office address changed from 1 La Rue De La Blinerie St. Clement Jersey JE2 6QT on 3 February 2012
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mr Matthew Kealey on 1 October 2009
07 May 2010 CH01 Director's details changed for Mr Howard Terence Shapland on 1 October 2009
07 May 2010 CH01 Director's details changed for Mr Nicholas Antony Gooch on 1 October 2009
07 May 2010 CH01 Director's details changed for Mr John Harvey Firth on 1 October 2009
06 Feb 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
30 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
30 Apr 2009 363a Return made up to 29/04/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from cedar house, 41 thorpe road norwich norfolk NR1 1ES
17 Feb 2009 363a Return made up to 01/02/09; full list of members
09 Feb 2009 288b Appointment terminated secretary joanna hobson