AGGROW LTD.
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Registered office address changed from Hales Corner Wooburn Common Road Wooburn Green High Wycombe Buckinghamshire HP10 0JS to 64 Foxdell Way Chalfont St. Peter Gerrards Cross SL9 0PN on 2021-11-08 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
10/10/1410 October 2014 | DISS40 (DISS40(SOAD)) |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM TEMPLE PARK FARM TEMPLE MARLOW BUCKINGHAMSHIRE SL7 1RZ |
09/10/149 October 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOWARD ALLEN / 01/01/2014 |
16/09/1416 September 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/12/1310 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/03/1317 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
17/03/1317 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HOWARD ALLEN / 15/03/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE |
21/02/1121 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETRIE NOBLE / 23/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOWARD ALLEN / 23/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
14/11/0814 November 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/02/063 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
07/02/057 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
29/03/0229 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 117 LITTLE MARLOW ROAD MARLOW BUCKINGHAMSHIRE SL7 1JA |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED |
29/01/0229 January 2002 | SECRETARY RESIGNED |
29/01/0229 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company