(PSC04) Change to a person with significant control 2023/08/31
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2010/06/29 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/29 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/27
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/09
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mick richards agricultural contractors LIMITEDcertificate issued on 25/03/22
filed on: 25th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/29
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/06/29
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/02/08. New Address: Manor Farm South Newbald York YO43 4SU. Previous address: Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/29 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 6th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/06/29 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/07/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/06/29 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/06/29 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/29 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/06/30
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/06/28 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/06/28 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/29 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/08/13 from Hedley Court Boothferry Road Goole East Yorkshire DN14 5XW United Kingdom
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, July 2010
| resolution
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2010
| incorporation
|
Free Download
(24 pages)
|