AGRICULTURAL REQUISITES AND MECHANIZATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 31/12/19 STATEMENT OF CAPITAL GBP 285803

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY ALICE WIDDAS

View Document

01/07/191 July 2019 SECRETARY APPOINTED MISS CLODAGH MURPHY

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN COOPER / 04/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COOPER / 04/10/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MR PATRICK NEIL HAWES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/173 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SELLERS

View Document

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

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MISS ALICE ELIZABETH WIDDAS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA SELLERS

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1427 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 268803

View Document

27/02/1427 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 268803

View Document

27/02/1427 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 268803

View Document

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

View Accounts

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004440850004

View Document

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/09/1114 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 268800

View Document

14/09/1114 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

30/07/1030 July 2010 CHANGE PERSON AS SECRETARY

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA KATHERINE WIDDAS / 30/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA KATHERINE WIDDAS / 30/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WILLOUGHBY

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: COLTON ROAD RUGELEY STAFFS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 £ IC 205800/186300 13/10/04 £ SR 19500@1=19500

View Document

05/10/045 October 2004 £ SR 2000@1 27/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 28/08/99; CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 28/08/92; CHANGE OF MEMBERS

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

22/01/9122 January 1991 NC INC ALREADY ADJUSTED 07/01/91

View Document

22/01/9122 January 1991 £ NC 100000/500000 14/01

View Document

04/01/914 January 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NC INC ALREADY ADJUSTED 08/01/90

View Document

20/09/9020 September 1990 £ NC 15000/100000 08/01

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/8922 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 25/07/88; NO CHANGE OF MEMBERS

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/87

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

10/05/8610 May 1986 ANNUAL RETURN MADE UP TO 24/02/86

View Document

10/05/8610 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/85

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