Advanced company searchLink opens in new window

ANGLO AMERICAN CROP NUTRIENTS LIMITED

Company number 04948435

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)
28 Jul 2015 AP01 Appointment of Elizabeth Noel Harwerth as a director on 27 July 2015
27 Jul 2015 AP01 Appointment of Ms Jane Ann Lodge as a director on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Peter John Esdaile Woods as a director on 24 July 2015
27 Jul 2015 TM01 Termination of appointment of Christopher James Catlow as a director on 24 July 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 5,397,116.7625
08 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,739,526.1525
24 Nov 2014 AD02 Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to 3Rd Floor Greener House 66-68 Haymarket London SW1Y 4RF
18 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/04/2014 to 12/09/2014
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
15 Aug 2014 TM01 Termination of appointment of Jason Henry Murray as a director on 15 August 2014
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 4,685,375.2500
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2014
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 4,658,327.7075
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 3,761,572.53
25 Mar 2014 AP01 Appointment of Mr Stephen Gerard Pycroft as a director
20 Mar 2014 TM01 Termination of appointment of Michael Mainelli as a director
27 Feb 2014 AR01 Annual return made up to 25 October 2013 no member list
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 3,749,978.7925
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 3,533,283.65
08 Jan 2014 AP01 Appointment of Mr Keith Edward Clarke as a director
05 Jan 2014 TM01 Termination of appointment of David Higgins as a director
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3,488,703.63
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,462,640.39
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 3,426,948.8800