AGRICULTURAL FACILITIES LIMITED - History of Changes


DateDescription
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-28 => 2022-03-28
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-01-27 update statutory_documents 28/03/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-28
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-12-28
2021-12-24 update statutory_documents 28/03/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-28 => 2020-03-28
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-03-29 update statutory_documents 28/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-28 => 2019-03-28
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-12-24 update statutory_documents 28/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-08-07 insert address ARLINGTON HOUSE WEST STATION BUSINESS PARK SPITAL ROAD MALDON ESSEX ENGLAND CM9 6FF
2019-08-07 update registered_address
2019-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-28
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-28
2019-03-06 update statutory_documents 28/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-29
2018-05-07 update accounts_next_due_date 2018-03-21 => 2018-12-29
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-04-09 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-04-26 update accounts_next_due_date 2017-03-16 => 2017-12-30
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-16 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-16
2016-12-16 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-11 update accounts_last_madeup_date 2014-04-30 => 2015-03-31
2016-05-11 update accounts_next_due_date 2016-03-21 => 2016-12-31
2016-05-04 update statutory_documents 11/04/16 FULL LIST
2016-03-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 30 => 31
2016-01-07 update account_ref_month 4 => 3
2016-01-07 update accounts_next_due_date 2016-01-31 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-07-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-07-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-06-25 update statutory_documents 11/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update company_status Active - Proposal to Strike off => Active
2014-12-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-12-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-11-05 update statutory_documents 11/04/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-06-07 update num_mort_charges 2 => 3
2014-06-07 update num_mort_outstanding 2 => 3
2014-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057779300003
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 0141 - Agricultural service activities
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-04-11 => 2012-04-11
2013-06-21 update returns_next_due_date 2012-05-09 => 2013-05-09
2013-05-29 update statutory_documents 11/04/13 FULL LIST
2013-01-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 11/04/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-27 update statutory_documents 11/04/11 FULL LIST
2011-04-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents DIRECTOR APPOINTED SUSAN CHRISTINE MAY RYCRAFT
2011-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RYCRAFT
2011-03-03 update statutory_documents DIRECTOR APPOINTED MS SUSAN CHRISTINE MAY RYCRAFT
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY GATENBY TAYLOR
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA GATENBY-TAYLOR
2010-10-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 11/04/10 FULL LIST
2010-07-13 update statutory_documents FIRST GAZETTE
2009-07-01 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2009-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY GARRY GATENBY TAYLOR
2009-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 6-8 GREAT CULLINGS, RUSH GREEN ROMFORD ESSEX RM7 0YL
2009-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-08 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-06 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents NEW SECRETARY APPOINTED
2006-09-04 update statutory_documents NEW SECRETARY APPOINTED
2006-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION