MORTLEY PLANT & AGRI LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mrs Lisa Mortley on 2024-10-14

View Document

28/11/2428 November 2024 Change of details for Mr Jason Roy Mortley as a person with significant control on 2024-10-14

View Document

28/11/2428 November 2024 Secretary's details changed for David Roy Mortley on 2024-10-14

View Document

28/11/2428 November 2024 Director's details changed for Mr Jason Roy Mortley on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Director's details changed

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Previous accounting period shortened from 2022-11-30 to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

14/10/2114 October 2021 Appointment of Director Jack Jason Mortley as a director on 2021-09-20

View Document

14/10/2114 October 2021 Appointment of Mrs Lisa Mortley as a director on 2021-09-20

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROY MORTLEY / 23/08/2016

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROY MORTLEY / 23/08/2016

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SAIL ADDRESS CREATED

View Document

24/08/1524 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

05/12/145 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/11/1229 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROY MORTLEY / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: FIFTH FLOOR COLMAN HOUSE KING STREET MAIDSTONE KENT ME14 1JE

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: FIFTH FLOOR COLMAN HOUSE KING STREET MAIDSTONE KENT ME14 1JE

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 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