Advanced company searchLink opens in new window

BARDWELL PLANT & AGRICULTURAL SERVICES LIMITED

Company number 06815667

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)
11 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Clint James Bardwell on 11 February 2013
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom on 25 November 2011
29 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
19 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
27 May 2010 AD01 Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS United Kingdom on 27 May 2010
15 Feb 2010 88(2) Capitals not rolled up
15 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
22 May 2009 288a Director appointed clint james bardwell
13 May 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
13 Feb 2009 287 Registered office changed on 13/02/2009 from the studio st nicholas close elstree herts. WD6 3EW
13 Feb 2009 288b Appointment terminated secretary qa registrars LIMITED
13 Feb 2009 288b Appointment terminated director graham cowan
11 Feb 2009 NEWINC Incorporation