G.N.H. AGRI LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/02/2520 February 2025 Change of details for Mr Robert John Parry as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Notification of Gwen Parry as a person with significant control on 2025-02-20

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Registered office address changed from , 1 Thomas Building, New Street, Pwllheli, Gwynedd, LL53 5HH on 2011-12-02

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 1 THOMAS BUILDING NEW STREET PWLLHELI GWYNEDD LL53 5HH

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PARRY / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWEN PARRY / 15/03/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 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