AGRI RENEWABLE FUELS UNLIMITED

07291719
BATTLEFIELD ROAD SHREWSBURY SHROPSHIRE SY1 4AH

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 officers Appointment of director (Mr Joseph Noel Kenny) 2 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Termination of appointment of secretary (John Mclaughlin) 1 Buy now
16 Apr 2021 officers Appointment of secretary (Mrs Janet Jennings) 2 Buy now
24 Aug 2020 officers Appointment of secretary (Mr John Mclaughlin) 2 Buy now
18 Aug 2020 officers Termination of appointment of secretary (Norman Heskin) 1 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 officers Termination of appointment of director (Robert Behan) 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 7 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
13 Jan 2016 officers Appointment of director (Mr Norman Heskin) 2 Buy now
13 Jan 2016 officers Termination of appointment of director (Adam Baisley) 1 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
21 Dec 2015 change-of-name Reregistration Assent 1 Buy now
21 Dec 2015 incorporation Re Registration Memorandum Articles 17 Buy now
21 Dec 2015 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
21 Dec 2015 change-of-name Reregistration Private Limited To Private Unlimited Company 2 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
24 Jun 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 7 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
24 Feb 2012 accounts Annual Accounts 7 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 officers Termination of appointment of director (Nicholas Preston) 1 Buy now
30 Nov 2010 officers Termination of appointment of director (Edward O'reilly) 1 Buy now
02 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Jun 2010 incorporation Incorporation Company 20 Buy now