AGRILINE PRODUCTS HOLDINGS LIMITED

Grasmere Cottage Grasmere Cottage, Bromsgrove, B60 4JB, Worcestershire, England
StatusACTIVE
Company No.08279694
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

AGRILINE PRODUCTS HOLDINGS LIMITED is an active private limited company with number 08279694. It was incorporated 11 years, 7 months, 16 days ago, on 02 November 2012. The company address is Grasmere Cottage Grasmere Cottage, Bromsgrove, B60 4JB, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082796940004

Charge creation date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Mr Oliver Glyn Stiley

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Oliver Glyn Stiley

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Glyn Stiley

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-20

Officer name: Mr Oliver Glyn Stiley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Nicholas Richard Rands

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 19 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082796940003

Charge creation date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Oliver Glyn Stiley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Mr Nicholas Richard Rands

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

Old address: Grasmere Cottage Lower Bentley Lane Lower Bentley Bromsgrove Worcestershire B60 4JB

New address: Grasmere Cottage Lower Bentley Bromsgrove Worcestershire B60 4JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082796940002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082796940001

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2013-08-01

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-01

Capital : 800 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 800 GBP

Date: 2013-08-01

Documents

View document PDF

Resolution

Date: 12 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2013-03-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Richard Rands

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Glyn Stiley

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ormerod

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2012-11-08

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZTRADE LTD

7 BEDFORD ROW,WORTHING,BN11 3DR

Number:10372719
Status:ACTIVE
Category:Private Limited Company

DNA I.T. SOLUTIONS LIMITED

OFFICE 2 BROOKSIDE BARN,CLITHEROE,BB7 4BP

Number:05426491
Status:ACTIVE
Category:Private Limited Company

G D F INVESTMENTS LIMITED

7 FAIRWAYS,NAIRN,IV12 5NB

Number:SC358711
Status:ACTIVE
Category:Private Limited Company

OUT OF HOURS RECORDS LIMITED

2/1 110 BYRES ROAD,GLASGOW,G12 8TB

Number:SC599269
Status:ACTIVE
Category:Private Limited Company

PC REINFORCEMENTS LTD

109 AUCHENHOVE CRESCENT,KILBIRNIE,KA25 7EZ

Number:SC556100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPELTHORNE RENTSTART LIMITED

THE COMMUNITY LINK CENTRE,STAINES,TW18 1XB

Number:IP28593R
Status:ACTIVE
Category:Industrial and Provident Society

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