(AA) Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th May 2019 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 1st February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th November 2019
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 30th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th May 2019
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th December 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Boulby Mine Loftus Saltburn by the Sea Cleveland TS13 4UZ on 17th December 2018 to 17 Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH
filed on: 17th, December 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th February 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 17th April 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed icl horticulture uk LIMITEDcertificate issued on 31/05/11
filed on: 31st, May 2011
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 19th May 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, May 2011
| change of name
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd March 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2011
| incorporation
|
Free Download
(50 pages)
|