G.B. AGRICULTURAL CONTRACTORS LIMITED

31 Park Avenue 31 Park Avenue, Boston, PE20 2JN, England
StatusACTIVE
Company No.06452096
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

G.B. AGRICULTURAL CONTRACTORS LIMITED is an active private limited company with number 06452096. It was incorporated 16 years, 6 months, 25 days ago, on 12 December 2007. The company address is 31 Park Avenue 31 Park Avenue, Boston, PE20 2JN, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 11 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

Change date: 2023-05-12

Old address: 114 Freiston Road Boston Lincolnshire PE21 0JP

New address: 31 Park Avenue Sutterton Boston PE20 2JN

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 11 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 11 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2019

Action Date: 11 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 11 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2017

Action Date: 11 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 11 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 11 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 11 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 11 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-11

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Lauva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 11 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-13

Officer name: Girts Brencis

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-13

Officer name: Diana Lauva

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2011

Action Date: 11 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2010

Action Date: 11 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2009

Action Date: 11 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed diana lauva

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kris nicholls

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 194 woad farm road boston lincs. PE21 0EY

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 12 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEDBA CONSULTANCY LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11447503
Status:ACTIVE
Category:Private Limited Company

CLOUDSIDE TECHNOLOGIES LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:07003660
Status:ACTIVE
Category:Private Limited Company

CRITICAL RESILIENCE LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10644871
Status:ACTIVE
Category:Private Limited Company

HAARIS PROPERTIES LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:10531106
Status:ACTIVE
Category:Private Limited Company

PICKER SOURCE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10123859
Status:LIQUIDATION
Category:Private Limited Company

SOUGHT OUT SOLUTIONS LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:11428825
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