ROB CANNELL AGRI CONTRACTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of A. Roden Ltd as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mrs Sophie Clare Cannell as a secretary on 2024-02-07

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-28 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 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE BAWDSEY ROOM FELIXSTOWE FERRY GOLF CLUB FERRY ROAD FELIXSTOWE SUFFOLK IP11 9RY ENGLAND

View Document

11/08/2011 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SOPHIE CLARE CANNELL / 25/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER CARL CANNELL / 25/10/2019

View Document

04/11/194 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD. / 25/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ROBERT PETER CARL CANNELL / 25/10/2019

View Document

13/06/1913 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / ROBERT PETER CARL CANNELL / 31/12/2018

View Document

21/01/1921 January 2019 CESSATION OF DAVID ROBERT CARL CANNELL AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE CLARE CANNELL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CANNELL

View Document

01/12/181 December 2018 CESSATION OF ROB PETER CARL CANNELL AS A PSC

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB PETER CARL CANNELL

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT CARL CANNELL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083107660001

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

09/12/149 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. RODEN LTD. / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELEXSTOWE SUFFOLK IP11 9TA

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED SOPHIE CLARE CANNELL

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE RODEN

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED DAVID ROBERT CARL CANNELL

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED ROBERT PETER CARL CANNELL

View Document

28/11/1228 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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