AGRIPLUS LIMITED
Status | ACTIVE |
Company No. | 05642745 |
Category | Private Limited Company |
Incorporated | 02 Dec 2005 |
Age | 18 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
AGRIPLUS LIMITED is an active private limited company with number 05642745. It was incorporated 18 years, 5 months, 6 days ago, on 02 December 2005. The company address is Unit 9 Rosedale Court Unit 9 Rosedale Court, Stokesley, TS9 5GB, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Anthony Hornsey
Appointment date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056427450002
Charge creation date: 2020-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2020
Action Date: 04 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056427450001
Charge creation date: 2020-03-04
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-18
Officer name: Mrs Ruth Elizabeth Madrell
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 04 Jan 2013
Action Date: 10 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-10
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: Unit 10 Rosedale Court Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5GB England
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change person director company with change date
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin James Stevenson
Change date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Park Farm Dunsdale Guisborough North Yorkshire TS14 6RQ
Change date: 2010-10-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Robin James Stevenson
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2010
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Robin James Stevenson
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: Park Farm Dunsdale Guisborough North Yorksire TS14 6RQ
Change date: 2010-01-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 30 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-30
Documents
Change registered office address company with date old address
Date: 19 Dec 2009
Action Date: 19 Dec 2009
Category: Address
Type: AD01
Old address: 1a Chaloner Street Guisborough TS14 6QD
Change date: 2009-12-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary diane winter
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard winter
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 88(2)
Description: Ad 29/04/08\gbp si 8@1=8\gbp ic 2/10\
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 03/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
52/54 LILLIE ROAD COMPANY LIMITED
17 CROMWELL GROVE,,W6 7RQ
Number: | 04277224 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR LEOPOLD STREET WING,SHEFFIELD,S1 2JA
Number: | 06055729 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CENTRAL SHROPSHIRE HOLDINGS LTD
1 BRASSEY ROAD,SHREWSBURY,SY3 7FA
Number: | 09257741 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11368148 |
Status: | ACTIVE |
Category: | Private Limited Company |
STALL A4/A5 ASHBURNER STREET,BOLTON,BL1 1TJ
Number: | 11372802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THESE EXECUTIVE MINDS (TEXEM) LIMITED
146 RED LANE,COVENTRY,CV6 5EQ
Number: | 11735323 |
Status: | ACTIVE |
Category: | Private Limited Company |