RS AGRI LTD

Balstone Farm Balstone Farm, Basingstoke, RG26 5TJ, Hampshire
StatusACTIVE
Company No.06905177
CategoryPrivate Limited Company
Incorporated14 May 2009
Age15 years, 20 days
JurisdictionEngland Wales

SUMMARY

RS AGRI LTD is an active private limited company with number 06905177. It was incorporated 15 years, 20 days ago, on 14 May 2009. The company address is Balstone Farm Balstone Farm, Basingstoke, RG26 5TJ, Hampshire.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 124 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr Samuel Lewis John Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William James Lloyd

Appointment date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069051770002

Charge creation date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-25

Charge number: 069051770001

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lynia Badham

Change date: 2014-08-19

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Royston Badham

Change date: 2014-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Lynia Badham

Change date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 112 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Royston Badham

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gill Ann Lloyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Lynia Badham

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Alan Lloyd

Change date: 2010-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARETECH COMMUNITY SERVICES LIMITED

5TH FLOOR, METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:02804415
Status:ACTIVE
Category:Private Limited Company

ELEMENTARY EXECS LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:08148475
Status:ACTIVE
Category:Private Limited Company

OTTO SARTORIA LIMITED

32 RACTON ROAD,LONDON,SW6 1LP

Number:10021621
Status:ACTIVE
Category:Private Limited Company

PETROMPOWER LIMITED

86 JACKSON STREET,SPENNYMOOR,DL16 6AJ

Number:11636054
Status:ACTIVE
Category:Private Limited Company

PREMIER POULTRY LTD

STALL 17,BOLTON,BL1 1TD

Number:05985016
Status:ACTIVE
Category:Private Limited Company

QUALITY & ENVIRONMENTAL DEVELOPMENT LIMITED

42-44 YORK STREET,CLITHEROE,BB7 2DL

Number:04691314
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