Advanced company searchLink opens in new window

CARRS BILLINGTON AGRICULTURE (SALES) LIMITED

Company number 00189740

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)
22 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500,000
18 Feb 2016 CH03 Secretary's details changed for Katie Sinclair on 19 January 2016
21 Jan 2016 AA Full accounts made up to 29 August 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 500,000
27 Jan 2015 AA Full accounts made up to 30 August 2014
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500,000
21 Jan 2014 AA Full accounts made up to 31 August 2013
06 Dec 2013 MR01 Registration of charge 001897400010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2013 TM01 Termination of appointment of Christopher Holmes as a director
11 Mar 2013 AP01 Appointment of Mr Timothy John Davies as a director
30 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
22 Jan 2013 AP03 Appointment of Katie Sinclair as a secretary
22 Jan 2013 TM02 Termination of appointment of Ronald Wood as a secretary
16 Jan 2013 AA Full accounts made up to 1 September 2012
08 Feb 2012 AA Full accounts made up to 3 September 2011
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Gary Michael Blake as a director
30 Nov 2011 TM01 Termination of appointment of Simon Gooderham as a director
08 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
18 Jan 2011 AA Full accounts made up to 28 August 2010
27 Oct 2010 TM01 Termination of appointment of David Monaghan as a director
27 Oct 2010 AP01 Appointment of Kevin Dixon as a director
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 9
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3