AFGRITECH LIMITED

Company Documents

DateDescription
19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

19/05/2519 May 2025

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

11/06/2411 June 2024 Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11

View Document

10/06/2410 June 2024 Secretary's details changed for Mrs Paula Robertson on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr David Andrew White on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Carr's Group Plc as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Joshua Hoopes as a director on 2024-06-10

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-09-02

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

16/02/2416 February 2024 Termination of appointment of Bernie Jerauld Walker as a director on 2023-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

17/01/2417 January 2024 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-03

View Document

27/01/2327 January 2023 Appointment of Mr David Andrew White as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Neil Austin as a director on 2023-01-27

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

17/01/2217 January 2022 Group of companies' accounts made up to 2021-08-28

View Document

29/10/2129 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-15

View Document

29/10/2129 October 2021 Appointment of Mr Bernie Jerauld Walker as a director on 2021-10-29

View Document

17/10/2117 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

07/10/217 October 2021 Appointment of Mr Joel Stuart Bryce as a director on 2021-10-05

View Document

04/10/214 October 2021 Termination of appointment of Anina Clarina Hunter as a director on 2021-08-31

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

12/03/1812 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/17

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/16

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY KATIE WOOD

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MS ANINA CLARINA HUNTER

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR IZAAK BREITENBACH

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM OLD CROFT STANWIX CARLISLE CUMBRIA CA3 9BA

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE WOOD / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / IZAAK JOHANNES BREITENBACH / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GEARY / 23/09/2016

View Document

03/05/163 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KATIE SINCLAIR / 19/01/2016

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED IZAAK JOHANNES BREITENBACH

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEXANDER

View Document

18/10/1418 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/10/1318 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED NEIL AUSTIN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

23/01/1323 January 2013 SECRETARY APPOINTED KATIE SINCLAIR

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY RONALD WOOD

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 01/09/12

View Document

17/10/1217 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 03/09/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED ANTHONY BAYMAN ALEXANDER

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS COTTLE

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GEARY / 15/12/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY COTTLE / 15/12/2009

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR LOUIS WOLTHERS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED NOEL GEARY

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS WOLTHERS / 02/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY COTTLE / 02/10/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR HANS KOSTER

View Document

04/04/094 April 2009 DIRECTOR APPOINTED THOMAS HENRY COTTLE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 01/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 02/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED BROOMCO (3597) LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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