AGRICOLA BOTTLING LIMITED

Humanby Grange Humanby Grange, Driffield, YO25 3HS, East Yorkshire
StatusACTIVE
Company No.07233541
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

AGRICOLA BOTTLING LIMITED is an active private limited company with number 07233541. It was incorporated 14 years, 2 months, 15 days ago, on 23 April 2010. The company address is Humanby Grange Humanby Grange, Driffield, YO25 3HS, East Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Mary Mellor

Cessation date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 200.99 GBP

Documents

View document PDF

Resolution

Date: 24 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mary Mellor

Termination date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Balchin

Appointment date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Balchin

Appointment date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2015

Category: Address

Type: AD03

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2015

Category: Address

Type: AD02

New address: Regent's Court Princess Street Hull East Yorkshire HU2 8BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072335410001

Charge creation date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AEROGLEN LIMITED

LYNTON LODGE,ABERDEENSHIRE,AB33 8EY

Number:SC250904
Status:ACTIVE
Category:Private Limited Company

BUSINESS ARCHITECHS LIMITED

1 STONEGATE,BINGLEY,BD16 4SA

Number:03973433
Status:ACTIVE
Category:Private Limited Company

KINGS ACCESS TECHNOLOGY LTD

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10255647
Status:ACTIVE
Category:Private Limited Company

ONE STOP INTERNATIONAL BUSINESS FORMATION LIMITED

17 DICKINSON HOUSE,HEMEL HEMPSTEAD,HP3 9DR

Number:09296647
Status:ACTIVE
Category:Private Limited Company

RO-ENERGY LTD

FLAT 2 ALBANY HOUSE,POOLE,BH13 6DX

Number:05725466
Status:ACTIVE
Category:Private Limited Company

SUPPORT LINK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11750425
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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