MASSTOCK ARABLE (UK) LIMITED

02387531
ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Termination of appointment of director (Thomas James (Tj) Kelly) 1 Buy now
12 Aug 2024 officers Appointment of director (Colm Purcell) 2 Buy now
01 Jul 2024 officers Termination of appointment of director (Spencer Gareth Evans) 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 accounts Annual Accounts 40 Buy now
01 Aug 2023 officers Termination of appointment of director (James Marshall Rennie) 1 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 officers Appointment of director (Mr Lee Woodall) 2 Buy now
10 Mar 2023 officers Termination of appointment of director (Kelly Margaret Gumley) 1 Buy now
11 Jan 2023 accounts Annual Accounts 38 Buy now
25 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
25 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 officers Appointment of director (Mrs. Kelly Margaret Gumley) 2 Buy now
20 Apr 2022 officers Change of particulars for director (Mr Spencer Gareth Evans) 2 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Feb 2022 accounts Annual Accounts 39 Buy now
28 Jul 2021 accounts Annual Accounts 45 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Appointment of director (Mr Thomas James (Tj) Kelly) 2 Buy now
03 Sep 2020 officers Termination of appointment of director (Thomas Joseph O'mahony) 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 36 Buy now
06 Jan 2020 officers Termination of appointment of director (Peter Michael Dunne) 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 36 Buy now
06 Dec 2018 officers Appointment of director (Mr Sean Gerard Coyle) 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Appointment of director (Mr James Marshall Rennie) 2 Buy now
13 Mar 2018 officers Appointment of director (Mr Peter Dunne) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Imelda Hurley) 1 Buy now
21 Feb 2018 accounts Annual Accounts 36 Buy now
13 Dec 2017 officers Termination of appointment of director (Declan Patrick Giblin) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (David Stewart Downie) 1 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 accounts Annual Accounts 37 Buy now
23 Mar 2017 officers Appointment of director (Mr Spencer Gareth Evans) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Richard Paul Priestley) 1 Buy now
22 Dec 2016 officers Change of particulars for director (Ms Imelda Hurley) 2 Buy now
22 Dec 2016 officers Change of particulars for director (Mr Thomas Joseph O'mahony) 2 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 accounts Annual Accounts 30 Buy now
09 Jun 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 accounts Annual Accounts 32 Buy now
14 Nov 2014 officers Appointment of director (Mr Richard Paul Priestley) 2 Buy now
14 Nov 2014 officers Appointment of director (Mr David Stewart Downie) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Jamie Roberts) 1 Buy now
28 Aug 2014 officers Appointment of director (Ms Imelda Hurley) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Brendan Fitzgerald) 1 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
03 Jun 2014 officers Change of particulars for director (Mr Declan Patrick Giblin) 2 Buy now
18 Feb 2014 accounts Annual Accounts 34 Buy now
23 May 2013 annual-return Annual Return 7 Buy now
23 May 2013 officers Change of particulars for director (Mr Declan Patrick Giblin) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Ronan Andrew Hughes) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Jamie Roberts) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Thomas Joseph O'mahony) 2 Buy now
23 May 2013 officers Change of particulars for director (Mr Brendan Fitzgerald) 2 Buy now
11 Mar 2013 officers Appointment of director (Jamie Roberts) 3 Buy now
28 Feb 2013 accounts Annual Accounts 34 Buy now
02 Jan 2013 officers Termination of appointment of director (David Murray) 1 Buy now
02 Jan 2013 officers Termination of appointment of secretary (David Murray) 1 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 May 2012 annual-return Annual Return 8 Buy now
29 Mar 2012 accounts Annual Accounts 34 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
01 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
12 May 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 accounts Annual Accounts 35 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Termination of appointment of director (David Cribbin) 1 Buy now
14 Apr 2010 auditors Auditors Resignation Company 3 Buy now
17 Mar 2010 accounts Annual Accounts 30 Buy now
04 Mar 2010 officers Change of particulars for director (Mr David Souter Murray) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Ronan Andrew Hughes) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Declan Giblin) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr David Souter Murray) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Declan Giblin) 2 Buy now
25 Feb 2010 officers Appointment of director (Mr Ronan Andrew Hughes) 2 Buy now
23 Jul 2009 resolution Resolution 1 Buy now
12 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
25 Mar 2009 accounts Annual Accounts 30 Buy now
04 Feb 2009 officers Appointment terminated director iain slater 1 Buy now
03 Feb 2009 officers Director's change of particulars / brendan fitzgerald / 31/01/2009 1 Buy now
27 Jan 2009 officers Director appointed mr thomas o'mahony 1 Buy now
27 Jan 2009 officers Director appointed mr brendan fitzgerald 1 Buy now
20 Jan 2009 officers Appointment terminated secretary iain slater 1 Buy now
20 Jan 2009 officers Secretary appointed mr david souter murray 1 Buy now
24 Jun 2008 accounts Accounting reference date extended from 30/06/2008 to 31/07/2008 1 Buy now
22 May 2008 annual-return Return made up to 22/05/08; full list of members 4 Buy now
28 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
25 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 3 Buy now
25 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
25 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now