A G R INTERIORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

08/11/248 November 2024 Director's details changed for Andrew George Rackham on 2023-11-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RACKHAM

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 26/10/11 NO CHANGES

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 26/10/10 NO CHANGES

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE RACKHAM / 23/02/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE RACKHAM / 23/02/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RACKHAM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE RACKHAM / 26/10/2009

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WESLEY RACKHAM / 26/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/01/0326 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: STANLEY ROAD DISS NORFOLK IP22 3BN

View Document

03/11/993 November 1999 AUDITOR'S RESIGNATION

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: FLINT HOUSE IPSWICH ROAD LONG STRATTON,NORWICH NORFOLK

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED RACKHAMS HOMES AND INTERIORS LIM ITED CERTIFICATE ISSUED ON 15/10/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 AUDITOR'S RESIGNATION

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED HOME & FARM SUPPLIES (DISS) LIMI TED CERTIFICATE ISSUED ON 22/03/91

View Document

24/02/9124 February 1991 REGISTERED OFFICE CHANGED ON 24/02/91 FROM: STANLEY ROAD DISS NORFOLK IP22 3BN

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

06/01/886 January 1988 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

31/10/8731 October 1987 WD 20/10/87 AD 29/09/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

12/03/8712 March 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS

View Document

09/01/819 January 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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