Advanced company searchLink opens in new window

FARGRO LIMITED

Company number 06386629

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)
04 Jan 2016 AD01 Registered office address changed from Toddington Lane Wick Littlehampton West Sussex BN17 7PP to Vinery Fields Arundel Road Poling Arundel West Sussex BN18 9PY on 4 January 2016
17 Oct 2015 MR01 Registration of charge 063866290001, created on 15 October 2015
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 189,531
08 Oct 2015 AP01 Appointment of Mrs Rosie May Freshwater as a director on 22 September 2015
10 Feb 2015 AA Full accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 189,531
09 Oct 2014 AUD Auditor's resignation
05 Feb 2014 AA Full accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 189,531
03 Apr 2013 TM01 Termination of appointment of Kenneth Cox as a director
08 Mar 2013 AA Full accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Oct 2012 CH03 Secretary's details changed for Colin Goddard on 1 October 2012
04 Oct 2012 CH01 Director's details changed for Kenneth Richard Cox on 1 October 2012
04 Oct 2012 CH01 Director's details changed for Mr George Clive Lisher on 1 October 2012
04 Oct 2012 CH01 Director's details changed for David John Godsmark on 1 October 2012
04 Oct 2012 CH01 Director's details changed for Paul Ian Sopp on 1 October 2012
04 Oct 2012 CH01 Director's details changed for Colin Goddard on 1 October 2012
04 Oct 2012 CH01 Director's details changed for James Mcalpine on 24 January 2012
04 Oct 2012 CH01 Director's details changed for Mr Christopher Peter Moncrieff on 1 October 2012
22 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Christopher White-Moncrieff on 24 October 2011
25 Oct 2011 CH01 Director's details changed for Paul Ian Sopp on 24 October 2011
24 Oct 2011 CH01 Director's details changed for James Mcalpine on 24 October 2011