AGRIQUIP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Site 1, Delves Road Heanor Gate Industrial Estate Heanor DE75 7SJ on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED Q AGRICULTURE LIMITED
CERTIFICATE ISSUED ON 16/09/15

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH

View Document

19/02/1519 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ANDREW DONALD DONE

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SISSONS

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
LYNDALE HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
ENGLAND

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
ORCHARD BUSINESS PARK BROMYARD ROAD
LEDBURY
HEREFORDSHIRE
HR8 1LG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 AUDITORS RESIGNATION

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ROBERT SISSONS

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE

View Document

20/01/1220 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPICER HEPWORTH / 05/09/2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DEBRA LOUISE KURK / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH OSBORN / 01/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 SECRETARY APPOINTED HAMISH OSBORN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY JURIST LIMITED

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4 MORRIS MEWS HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN PALMER

View Document

01/12/081 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 MORRIS MEWS LEOMINSTER HEREFORDSHIRE HR6 8LZ

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED CLAIRE DEBRA LOUISE KURK

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED HAMISH OSBORN

View Document

03/10/083 October 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

22/07/0822 July 2008 SECRETARY APPOINTED JURIST LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED JULIAN PHILIP PALMER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JULIAN PALMER

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED WISHAW GROWERS LIMITED CERTIFICATE ISSUED ON 02/05/06

View Document

25/04/0625 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HR4 0BG

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/94

View Document

13/01/9413 January 1994 COMPANY NAME CHANGED WILSHAW GROWERS LIMITED CERTIFICATE ISSUED ON 14/01/94

View Document

22/12/9322 December 1993 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