AGROCHEMEX LTD

Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England
StatusACTIVE
Company No.03945408
CategoryPrivate Limited Company
Incorporated10 Mar 2000
Age24 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

AGROCHEMEX LTD is an active private limited company with number 03945408. It was incorporated 24 years, 2 months, 19 days ago, on 10 March 2000. The company address is Beckwith Barn Warren Estate Beckwith Barn Warren Estate, Writtle, CM1 3WT, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU

New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT

Change date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

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: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

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 full list shareholders

Date: 08 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

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 full list shareholders

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-25

Officer name: Mrs Lesley Anne Gamblin

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Mr Alan Gamblin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; no change of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed agro chemical experimentation li mited\certificate issued on 06/05/03

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/10/02--------- £ si 2@1=2 £ ic 1001/1003

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/01/02--------- £ si 1@1=1 £ ic 1000/1001

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 23/10/01 from: 42 high street dunmow essex CM6 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/03/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGENT PROPERTY MANAGEMENT LIMITED

51 MANTON DRIVE,LUTON,LU2 7DJ

Number:09426344
Status:ACTIVE
Category:Private Limited Company

FLEMING-SCOTT LTD

7 COLEMERE DRIVE,TELFORD,TF1 3HH

Number:09715527
Status:ACTIVE
Category:Private Limited Company

HOORAY ENTERTAINMENT LTD

36A YORK ROAD,ILFORD,IG1 3AF

Number:08165544
Status:ACTIVE
Category:Private Limited Company

LUCAS COSMIN LTD

FLAT 2, 7-9,WARMINSTER,BA12 9AY

Number:11547641
Status:ACTIVE
Category:Private Limited Company

PETER ADAMS LIMITED

MOORGATE HOUSE,CENTRAL MILTON KEYNES,MK9 1LZ

Number:02035491
Status:LIQUIDATION
Category:Private Limited Company

SPARROW (LEICESTER) LIMITED

8 COMMERCIAL SQUARE,LEICESTER,LE2 7SR

Number:07034460
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