AGR RACKING LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

08/10/248 October 2024 Register inspection address has been changed from C/O Armstrong Watson 10 South Parade Leeds West Yorkshire LS1 5QS England to 16-18 Station Street Meltham Holmfirth HD9 5QL

View Document

08/10/248 October 2024 Register(s) moved to registered office address Unit 1 Chapel Works 2 Timber Street Off Dalton Lane Keighley West Yorkshire BD21 4LD

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CARTER / 21/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

05/12/145 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED GAVIN CARTER

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SAIL ADDRESS CREATED

View Document

19/10/1219 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/04/1224 April 2012 ARTICLES OF ASSOCIATION

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 1 CHAOEK WORKS 2 TIMBER STREET OFF DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4LD UNITED KINGDOM

View Document

01/02/121 February 2012 06/01/12 STATEMENT OF CAPITAL GBP 99

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 1 CHAPEL WORKS DALTON LANE KEIGHLEY WEST YORKSHIRE BD21 4LD UNITED KINGDOM

View Document

13/01/1213 January 2012 CONSOLIDATION 06/01/12

View Document

13/01/1213 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1213 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 1

View Document

13/01/1213 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 14 CHURCH HILL BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BA UNITED KINGDOM

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 14 CHURCH HILL BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BA UNITED KINGDOM

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR ROBERT HOWARD WORSLEY

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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