AGD HOLDINGS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

21/11/2421 November 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Annual return made up to 2003-11-30 with full list of shareholders

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Change of share class name or designation

View Document

17/10/2417 October 2024 Statement of company's objects

View Document

15/10/2415 October 2024 Cessation of Elizabeth Ann Law as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Appointment of Johannes Weber as a director on 2024-10-11

View Document

15/10/2415 October 2024 Appointment of Dr Sven-Erik Gless as a director on 2024-10-11

View Document

15/10/2415 October 2024 Appointment of Shoosmiths Secretaries Limited as a secretary on 2024-10-11

View Document

15/10/2415 October 2024 Notification of Fmc Uk Construction Service Ltd as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Cessation of Robert William Law as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of William Housten Law as a director on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of William Housten Law as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Anita Jill Law as a secretary on 2024-10-11

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Change of details for Mr Robert William Law as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mrs Elizabeth Ann Law as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

13/04/2313 April 2023 Change of details for Mr William Housten Law as a person with significant control on 2023-03-31

View Document

08/03/238 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

04/03/154 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MRS ELIZABETH ANN LAW

View Document

14/05/1314 May 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/05/1314 May 2013 REREG PLC TO PRI; RES02 PASS DATE:14/05/2013

View Document

14/05/1314 May 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/05/1314 May 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/02/1314 February 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/02/135 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 292380

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1218 December 2012 DEED OF VARIATION SHARE BUYBACK 12/12/2012

View Document

15/11/1215 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 298147

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 301347

View Document

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 304547

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/123 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 309047

View Document

03/10/123 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 DEED OF VARIATION 21/09/2012

View Document

24/08/1224 August 2012 APPROVAL OF 20000 OF ITS OWN A ORDINARY SHARES OF ￯﾿ᄑ1 EACH 31/07/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOUSTEN LAW / 28/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAW / 28/02/2012

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/01/1113 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 RESIGNATION OF AUDITORS

View Document

03/01/103 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM LAW / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOUSTEN LAW / 18/12/2009

View Document

23/01/0923 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: AVONBROOK HOUSE MASONS ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9LQ

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 AUDITOR'S RESIGNATION

View Document

08/01/088 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 150 WOODCOCK LA NORTH ACOCKS GREEN BIRMINGHAM B27 6SL

View Document

22/12/0422 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 AUDITOR'S RESIGNATION

View Document

09/08/049 August 2004 � IC 410000/312380 12/07/04 � SR 97620@1=97620

View Document

09/08/049 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0315 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/01/01

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 AUDITOR'S RESIGNATION

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

23/08/9723 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 ADOPT MEM AND ARTS 04/08/97 AUTH ALLOT OF SECURITY 04/08/97 DISAPP PRE-EMPT RIGHTS 04/08/97 CONVERT & REDES SHARES 04/08/97 �200000 04/08/97

View Document

21/08/9721 August 1997 CONVE 04/08/97

View Document

21/08/9721 August 1997 ADOPT MEM AND ARTS 04/08/97

View Document

21/08/9721 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/97

View Document

21/08/9721 August 1997 CONVERT & REDES SHARES 04/08/97

View Document

21/08/9721 August 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/08/97

View Document

03/08/973 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/05/9624 May 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/05/9624 May 1996 REREGISTRATION PLC-PRI 11/01/96

View Document

24/05/9624 May 1996 � NC 925000/1000000 11/0

View Document

24/05/9624 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/01/96

View Document

24/05/9624 May 1996 BALANCE SHEET

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 11/01/96

View Document

24/05/9624 May 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/05/9624 May 1996 AUDITORS' STATEMENT

View Document

24/05/9624 May 1996 AUDITORS' REPORT

View Document

24/05/9624 May 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/05/9623 May 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 SHARE EXCHANGE AGREEMENT

View Document

19/01/9619 January 1996 CONVE 11/01/96

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9617 January 1996 � NC 25000/925000 11/01/96

View Document

17/01/9617 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 11/01/96

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 11/01/96

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 11/01/96

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/12/9527 December 1995 COMPANY NAME CHANGED A.G.D. (PLANT HIRE) LIMITED CERTIFICATE ISSUED ON 28/12/95

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 30/11/93 NO MEM CHANGE NOF

View Document

15/03/9415 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/9415 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/04/895 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/03/8921 March 1989 EXEMPTION FROM APPOINTING AUDITORS 010389

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/03/8721 March 1987 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

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