Advanced company searchLink opens in new window

NORTH WOLD AGRONOMY LIMITED

Company number 07118223

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)
22 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
13 Jan 2016 AD01 Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016
31 Mar 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 CH01 Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 AD04 Register(s) moved to registered office address 50/51 Russell Square London WC1B 4JA
02 Apr 2014 AA Full accounts made up to 30 June 2013
09 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
03 Oct 2013 AD02 Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
02 Oct 2013 AA01 Previous accounting period shortened from 22 March 2014 to 30 June 2013
24 Sep 2013 AP03 Appointment of Miss Rosalyn Sharon Schofield as a secretary
22 Aug 2013 AA Total exemption small company accounts made up to 22 March 2013
09 Aug 2013 MR04 Satisfaction of charge 2 in full
10 May 2013 AD01 Registered office address changed from Unit 16 Southfield Farm Main Street Flixton Scarborough North Yorkshire YO11 3UD England on 10 May 2013
10 May 2013 AP01 Appointment of Mr Kenneth Mark Aitchison as a director
10 May 2013 AP01 Appointment of Mr Stephen Wooldridge as a director
10 May 2013 TM01 Termination of appointment of Vincent Mcdermott as a director
10 May 2013 TM01 Termination of appointment of Victoria Mcdermott as a director
25 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 22 March 2013
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 TM01 Termination of appointment of James Mcdermott as a director
23 Feb 2012 TM01 Termination of appointment of Briony Mcdermott as a director
03 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders