TRUSTEES OF THE AGRIPOWER EBT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW LONGDIN / 20/04/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW LONGDIN / 01/01/2015

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW LONGDIN / 08/03/2012

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/07/0814 July 2008 ADOPT MEM AND ARTS 18/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY APPOINTED ROGER DESMOND LONGDIN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED GRAHAM ANDREW LONGDIN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

17/04/0817 April 2008 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