Agricultural Facilities Ltd was registered on 11 April 2006 and are based in Maldon. The organisation has 3 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATENBY TAYLOR, Garry David | 21 April 2006 | 02 March 2011 | 1 |
RYCRAFT, Susan Christine May | 02 March 2011 | 10 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GATENBY-TAYLOR, Pamela Mary | 24 August 2006 | 02 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 24 December 2019 | |
AD01 - Change of registered office address | 11 July 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 06 March 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AA01 - Change of accounting reference date | 16 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 05 November 2014 | |
MR01 - N/A | 15 May 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
TM02 - Termination of appointment of secretary | 02 March 2011 | |
TM01 - Termination of appointment of director | 02 March 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 14 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
363a - Annual Return | 01 July 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
395 - Particulars of a mortgage or charge | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
NEWINC - New incorporation documents | 11 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 May 2014 | Outstanding |
N/A |
Legal charge | 15 June 2009 | Outstanding |
N/A |
Legal charge | 15 June 2009 | Outstanding |
N/A |