Advanced company searchLink opens in new window

BASF AGRICULTURAL SPECIALITIES LIMITED

Company number 01639557

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)
27 Jul 2017 AA Full accounts made up to 31 December 2016
13 May 2017 AP01 Appointment of Ms Karen Lois Harper as a director on 1 May 2017
12 May 2017 TM01 Termination of appointment of Stephen Hatton as a director on 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Oct 2016 RP04AP01 Second filing for the appointment of Richard John Carter as a director
02 Oct 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AP01 Appointment of Mr Richard John Carter as a director on 1 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/2016
28 Apr 2016 TM01 Termination of appointment of Torben Berlin Jensen as a director on 31 December 2015
19 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
19 Apr 2016 CH01 Director's details changed for Dr Graeme Robert Gowling on 24 February 2016
07 Apr 2016 TM02 Termination of appointment of Stephen Hatton as a secretary on 31 December 2015
05 Apr 2016 AP03 Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016
09 Sep 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
16 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
11 Nov 2013 AUD Auditor's resignation
11 Nov 2013 AUD Auditor's resignation
27 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
19 Sep 2013 AA Full accounts made up to 30 September 2012
01 Aug 2013 CERTNM Company name changed becker underwood LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
  • NM01 ‐ Change of name by resolution
01 Aug 2013 AD01 Registered office address changed from Unit 1 Harwood Industrial Estate Harwood Road Littlehampton West Sussex BN17 7AU on 1 August 2013
21 May 2013 TM01 Termination of appointment of Peter Innes as a director
21 May 2013 TM02 Termination of appointment of Steve Wood as a secretary
15 May 2013 AP01 Appointment of Mr Thomas Urwin as a director