(CS01) Confirmation statement with updates Fri, 8th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 19th Dec 2021. New Address: 179 Whiteladies Road, Unit 217, Clifton Bristol Avon BS8 2AG. Previous address: Accountancy Today Limited Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Aug 2021. New Address: Accountancy Today Limited Innovation Centre, 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Previous address: Suit 217, 179, Whiteladies Road Clifton Bristol Avon BS8 2AG England
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Sep 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Jun 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Fri, 30th Oct 2015 - the day secretary's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: Suit 217, 179, Whiteladies Road Clifton Bristol Avon BS8 2AG. Previous address: Suite B 29 Harley Street London W1G 9QR
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 27th Sep 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Oct 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 22nd, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Sep 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 4th Oct 2010 - the day secretary's appointment was terminated
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 9th Jun 2009 Secretary appointed
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2009 from unit 144 3 edgar buildings george street bath BA1 2FJ
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 2nd Feb 2009 with shareholders record
filed on: 2nd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, January 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed agri-automech transit LIMITEDcertificate issued on 12/01/09
filed on: 9th, January 2009
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 17th Oct 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Mon, 16th Oct 2006 with shareholders record
filed on: 16th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 16th Oct 2006 with shareholders record
filed on: 16th, October 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 16th Oct 2006 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2005
filed on: 10th, May 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 16th Sep 2005 with shareholders record
filed on: 16th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Fri, 16th Sep 2005 with shareholders record
filed on: 16th, September 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2004
filed on: 5th, July 2005
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2004
filed on: 5th, July 2005
| accounts
|
Free Download
(13 pages)
|
(363s) Annual return up to Wed, 6th Oct 2004 with shareholders record
filed on: 6th, October 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 6th Oct 2004 with shareholders record
filed on: 6th, October 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/11/03 from: 7-11 minerva road park royal london NW10 6HJ
filed on: 21st, November 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/03 from: 7-11 minerva road park royal london NW10 6HJ
filed on: 21st, November 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2003
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2003
| incorporation
|
Free Download
(12 pages)
|