- Company Overview for CALVAG AGRICULTURAL SERVICES (07090502)
- Filing history for CALVAG AGRICULTURAL SERVICES (07090502)
- People for CALVAG AGRICULTURAL SERVICES (07090502)
- More for CALVAG AGRICULTURAL SERVICES (07090502)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
06 Nov 2023 | PSC04 | Change of details for Mr Barry Howard Connor as a person with significant control on 30 November 2016 | |
29 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | CH01 | Director's details changed for Mr Gareth David Connor on 15 November 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Gareth David Connor on 24 November 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
26 Jan 2017 | MA | Memorandum and Articles of Association | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | SH08 | Change of share class name or designation | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
05 Oct 2016 | CH01 | Director's details changed for Mr Barry Howard Connor on 1 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Miss Rachel Kate Connor as a director on 1 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Gareth David Connor as a director on 1 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Miss Helen Jayne Connor as a director on 1 October 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD01 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 22 December 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Allan Ebbrell as a director on 6 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
04 Apr 2013 | AD01 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 4 April 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |