AGRICAL LIMITED

04315284
WORLD BUSINESS CENTRE 1 NEWALL ROAD LONDON HEATHROW TW6 2AS

Documents

Documents
Date Category Description Pages
23 Mar 2024 accounts Annual Accounts 7 Buy now
23 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 51 Buy now
23 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
23 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
19 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
14 Jun 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 49 Buy now
08 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
15 May 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
24 Nov 2022 accounts Annual Accounts 8 Buy now
24 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 49 Buy now
24 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
10 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
04 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
04 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
05 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
04 Jan 2022 mortgage Registration of a charge 26 Buy now
21 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 13 Buy now
12 Mar 2021 officers Appointment of director (Mrs Natalie Jane Robinette) 2 Buy now
11 Mar 2021 officers Termination of appointment of director (Ross Glenn Landsbaum) 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2020 accounts Annual Accounts 13 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2018 mortgage Registration of a charge 64 Buy now
19 Dec 2018 officers Termination of appointment of director (Vernon Chalfant) 1 Buy now
19 Dec 2018 officers Appointment of secretary (Elizabeth Janet Mary Tubb) 2 Buy now
19 Dec 2018 officers Appointment of director (Mr Ross Landsbaum) 2 Buy now
19 Dec 2018 officers Appointment of director (Mr Gary Brown) 2 Buy now
12 Dec 2018 accounts Annual Accounts 11 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 officers Termination of appointment of director (Toby Matthew Skelton) 1 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Toby Skelton) 1 Buy now
26 Feb 2018 officers Termination of appointment of director (David Michael Collins) 1 Buy now
07 Dec 2017 accounts Annual Accounts 15 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
14 Mar 2017 insolvency Solvency Statement dated 03/03/17 1 Buy now
14 Mar 2017 resolution Resolution 2 Buy now
12 Dec 2016 accounts Annual Accounts 12 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
16 Nov 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
19 Nov 2014 annual-return Annual Return 7 Buy now
11 Jun 2014 mortgage Registration of a charge 24 Buy now
02 Jun 2014 mortgage Registration of a charge 17 Buy now
04 Mar 2014 officers Appointment of director (Mr Graham Smart) 2 Buy now
18 Feb 2014 officers Termination of appointment of director (John Collinson) 1 Buy now
18 Dec 2013 officers Termination of appointment of director (Trevor Latimer) 1 Buy now
21 Nov 2013 annual-return Annual Return 8 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Aug 2013 officers Appointment of director (Mr Trevor Latimer) 2 Buy now
31 Jul 2013 officers Appointment of director (Mr Vernon Chalfant) 2 Buy now
31 Jul 2013 officers Appointment of director (Mr Toby Skelton) 2 Buy now
31 Jul 2013 officers Appointment of secretary (Mr Toby Skelton) 2 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Jeremy Price) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (John Hare) 1 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Jeremy Price) 1 Buy now
22 Jul 2013 resolution Resolution 30 Buy now
22 Jul 2013 mortgage Registration of a charge 20 Buy now
11 Jul 2013 accounts Annual Accounts 6 Buy now
29 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2012 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
23 Nov 2011 annual-return Annual Return 7 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
29 Nov 2010 annual-return Annual Return 7 Buy now
29 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 address Change Sail Address Company With Old Address 1 Buy now
09 Nov 2009 address Change Sail Address Company 1 Buy now
09 Nov 2009 officers Change of particulars for director (John Robert Hemmingway Hare) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Jeremy Michael Price) 2 Buy now
09 Nov 2009 officers Change of particulars for director (John Nigel Collinson) 2 Buy now
09 Nov 2009 officers Change of particulars for director (David Michael Collins) 2 Buy now
10 Oct 2009 accounts Annual Accounts 9 Buy now
05 Dec 2008 annual-return Return made up to 01/11/08; full list of members 6 Buy now
05 Dec 2008 address Location of debenture register 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 35A southover wells somerset BA5 1UH 1 Buy now
04 Dec 2008 address Location of register of members 1 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
10 Apr 2008 capital Ad 19/03/08\gbp si 1950@0.1=195\gbp ic 9910/10105\ 4 Buy now
10 Apr 2008 capital Ad 19/03/08\gbp si 350@0.1=35\gbp ic 9875/9910\ 2 Buy now
01 Apr 2008 incorporation Memorandum Articles 6 Buy now