KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY

Home Farm Pailton Road Home Farm Pailton Road, Rugby, CV23 0HG, England
StatusACTIVE
Company No.03574118
Category
Incorporated02 Jun 1998
Age26 years, 14 days
JurisdictionEngland Wales

SUMMARY

KENILWORTH AND DISTRICT AGRICULTURAL SOCIETY is an active with number 03574118. It was incorporated 26 years, 14 days ago, on 02 June 1998. The company address is Home Farm Pailton Road Home Farm Pailton Road, Rugby, CV23 0HG, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Ian Beaty

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Richard William Abbey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: John Alexander Ivan Rouse

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James Wyatt

Termination date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Beaumont

Termination date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-09

Officer name: Mrs Samantha Polly Evans

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-09

Officer name: Mrs Samanth Polly Evans

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward John Hunt

Appointment date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr Guy Charles Minshull

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samanth Polly Evans

Appointment date: 2021-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-09

Officer name: Cynthia Joy Mold

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Lyons

Termination date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Ellis

Termination date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Ms Hannah Louise Church

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr David Stuart Degge Lodder

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Alexander James Watton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Paul Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Peter Graham Smith

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Wallace Mccurdie

Termination date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Nicola Katherine Maynard

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Joy Cole

Termination date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon John Gatward

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr John Stuart Beaumont

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Guy Charles Minshull

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Anne Magurite Beaumont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: 16 Easenhall Road Harborough Magna Rugby Warwickshire CV23 0HU

New address: Home Farm Pailton Road Harborough Magna Rugby CV23 0HG

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-08

Officer name: Mrs Cynthia Joy Mold

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-08

Officer name: Julie Nicholds

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Nicholds

Appointment date: 2019-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-26

Officer name: Elizabeth Ann Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr John Alexander Ivan Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Ms Sarah Jane Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger James Wyatt

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Doherty

Termination date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Gordon John Gatward

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Ellis

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jef Aartse-Tuyn

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wallace Mccurdie

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Brian John Dalby

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: William Wallace Mccurdie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Dalby

Termination date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Joy Cole

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Peter Graham Smith

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Timothy John Willison

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Wallace Mccurdie

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Ivan Rouse

Termination date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Guy Charles Minshull

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Magurite Beaumont

Appointment date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Maynard

Termination date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Brenda Elizabeth Semple

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nichola Katherine Maynard

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Paul Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jef Aartse-Tuyn

Appointment date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fonge

Termination date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Guy Charles Minshull

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Thomas Heaton Bradley

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr John Alexander Ivan Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Timothy John Willison

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jef Aartse Tuyn

Termination date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Jonathon William Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon William Clarke

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Dalby

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Elizabeth Semple

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Briscoe

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Wallace Mccurdie

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Maynard

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Goldie

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Windsor Lewis

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Evans

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon John Gatward

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2013

Action Date: 13 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-13

Old address: 13 Moat Avenue Green Lane Coventry CV3 6BT England

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Fonge

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gray

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Clarke

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Cole

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bausor

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penny Poulter

Documents

View document PDF


Some Companies

APB POWER & GENERATION LTD

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:08738964
Status:LIQUIDATION
Category:Private Limited Company

CITY GLASS LTD.

1 LONGMORE AVENUE,SOUTHAMPTON,SO19 9GA

Number:03849110
Status:ACTIVE
Category:Private Limited Company

D AND K PATTERSON LTD

12 NAIRN CLOSE,WASHINGTON,NE37 1PN

Number:10551241
Status:ACTIVE
Category:Private Limited Company
Number:03454509
Status:ACTIVE
Category:Private Limited Company

HASLAM PRIVATE HIRE LIMITED

380 WIGAN ROAD,BOLTON,BL3 4QH

Number:11030929
Status:ACTIVE
Category:Private Limited Company

STYLE SERVICES SCOTLAND LIMITED

60 RANDOLPH ROAD,,G11 7LG

Number:SC254270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source