HORIZONS AGRICULTURE LIMITED

Chestnut Court Stubton Road Chestnut Court Stubton Road, Grantham, NG32 2AX, England
StatusACTIVE
Company No.03927388
CategoryPrivate Limited Company
Incorporated11 Feb 2000
Age24 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

HORIZONS AGRICULTURE LIMITED is an active private limited company with number 03927388. It was incorporated 24 years, 4 months, 23 days ago, on 11 February 2000. The company address is Chestnut Court Stubton Road Chestnut Court Stubton Road, Grantham, NG32 2AX, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mrs Sandra Jane Needham

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Mr Andrew Philip Needham

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-29

Officer name: Mrs Sandra Jane Needham

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mrs Sandra Jane Needham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Chesnut Court Stubton Court, Brandon Grantham Lincolnshire NG32 2AX England

New address: Chestnut Court Stubton Road Brandon Grantham NG32 2AX

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Philip Needham

Notification date: 2016-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Philip Needham

Cessation date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Sandra Jane Needham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2019

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change sail address company with new address

Date: 14 Feb 2019

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

Old address: Windsor House a1 Business Business Park Long Bennington Nottinghamshire NG23 5JR England

New address: Chesnut Court Stubton Court, Brandon Grantham Lincolnshire NG32 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Legacy

Date: 09 May 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH19

Date: 2016-05-09

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 09 May 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/04/16

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-11

Officer name: Mrs Sandra Jane Needham

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mr Andrew Philip Needham

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-11

Officer name: Mrs Sandra Jane Needham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: 15 Newland Lincoln LN1 1XG

New address: Windsor House a1 Business Business Park Long Bennington Nottinghamshire NG23 5JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2012

Action Date: 13 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-13

Capital : 200,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2012

Action Date: 13 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-13

Capital : 200,000 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mrs Sandra Jane Needham

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Andrew Philip Needham

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-02

Officer name: Sandra Jane Needham

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/01/01

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDIAS LTD

17 TOWN MEAD,CRAWLEY,RH11 7EG

Number:11918261
Status:ACTIVE
Category:Private Limited Company

AWNTIKZ LTD

18 AMBLECOTE DRIVE EAST,MANCHESTER,M38 9AE

Number:11963179
Status:ACTIVE
Category:Private Limited Company

LORD BUDDHA LIMITED

254 STURRY ROAD,CANTERBURY,CT1 1DT

Number:07854258
Status:ACTIVE
Category:Private Limited Company

REBIS LIMITED

140A ROYAL COLLEGE STREET,LONDON,NW1 0TA

Number:10793445
Status:ACTIVE
Category:Private Limited Company

SCOTSON CONSTRUCTION LIMITED

339 LANCASTER ROAD,MORECAMBE,LA4 6RH

Number:04386505
Status:ACTIVE
Category:Private Limited Company

STUDIO FABRIC-8 LIMITED

SUNDOWN CROWCASTLE LANE,KIDLINGTON,OX5 3HP

Number:05700125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source