AGR RACKING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
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 |
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 |
01/06/241 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
22/04/2322 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
08/06/188 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CARTER / 21/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/10/156 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM |
05/12/145 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/10/1317 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/02/1314 February 2013 | DIRECTOR APPOINTED GAVIN CARTER |
19/10/1219 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
19/10/1219 October 2012 | SAIL ADDRESS CREATED |
19/10/1219 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
24/04/1224 April 2012 | ARTICLES OF ASSOCIATION |
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 |
01/02/121 February 2012 | 06/01/12 STATEMENT OF CAPITAL GBP 99 |
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 |
13/01/1213 January 2012 | CONSOLIDATION 06/01/12 |
13/01/1213 January 2012 | VARYING SHARE RIGHTS AND NAMES |
13/01/1213 January 2012 | 06/01/12 STATEMENT OF CAPITAL GBP 1 |
13/01/1213 January 2012 | VARYING SHARE RIGHTS AND NAMES |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 14 CHURCH HILL BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BA UNITED KINGDOM |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 14 CHURCH HILL BRAMHOPE LEEDS WEST YORKSHIRE LS16 9BA UNITED KINGDOM |
01/11/111 November 2011 | DIRECTOR APPOINTED MR ROBERT HOWARD WORSLEY |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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