Chemical & Agricultural Services Ltd was registered on 02 November 1988. Picton, William Geoffrey, Jackson, Irving, Musker, Gerald William, Davis, Peter William, Jackson, Nicholas Wells are listed as directors of the business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICTON, William Geoffrey | N/A | - | 1 |
DAVIS, Peter William | N/A | 30 October 2009 | 1 |
JACKSON, Nicholas Wells | N/A | 28 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Irving | N/A | 31 December 1996 | 1 |
MUSKER, Gerald William | 13 August 1996 | 22 February 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 16 April 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 02 May 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
MR04 - N/A | 22 April 2015 | |
MR04 - N/A | 22 April 2015 | |
MR04 - N/A | 22 April 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
TM02 - Termination of appointment of secretary | 17 April 2014 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 21 May 2007 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2005 | |
AA - Annual Accounts | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 25 May 2005 | |
363s - Annual Return | 25 April 2005 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 20 April 2004 | |
AA - Annual Accounts | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
363s - Annual Return | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 26 April 2002 | |
MISC - Miscellaneous document | 25 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2002 | |
169 - Return by a company purchasing its own shares | 19 September 2001 | |
RESOLUTIONS - N/A | 12 September 2001 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 10 July 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 23 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 04 July 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 14 July 1997 | |
288 - N/A | 20 August 1996 | |
363s - Annual Return | 26 June 1996 | |
AA - Annual Accounts | 26 June 1996 | |
395 - Particulars of a mortgage or charge | 19 June 1996 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 20 April 1995 | |
RESOLUTIONS - N/A | 12 August 1994 | |
RESOLUTIONS - N/A | 12 August 1994 | |
RESOLUTIONS - N/A | 12 August 1994 | |
123 - Notice of increase in nominal capital | 12 August 1994 | |
AA - Annual Accounts | 13 April 1994 | |
363s - Annual Return | 12 April 1994 | |
RESOLUTIONS - N/A | 28 November 1993 | |
RESOLUTIONS - N/A | 28 November 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 November 1993 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 07 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 1992 | |
AA - Annual Accounts | 28 May 1992 | |
395 - Particulars of a mortgage or charge | 08 May 1992 | |
363b - Annual Return | 15 April 1992 | |
288 - N/A | 23 December 1991 | |
288 - N/A | 09 December 1991 | |
AA - Annual Accounts | 15 October 1991 | |
287 - Change in situation or address of Registered Office | 10 September 1991 | |
287 - Change in situation or address of Registered Office | 20 June 1991 | |
363a - Annual Return | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 21 September 1990 | |
288 - N/A | 07 June 1990 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 01 May 1990 | |
395 - Particulars of a mortgage or charge | 25 May 1989 | |
288 - N/A | 16 January 1989 | |
287 - Change in situation or address of Registered Office | 16 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 December 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 December 1988 | |
MEM/ARTS - N/A | 07 December 1988 | |
MEM/ARTS - N/A | 01 December 1988 | |
RESOLUTIONS - N/A | 28 November 1988 | |
123 - Notice of increase in nominal capital | 28 November 1988 | |
288 - N/A | 23 November 1988 | |
287 - Change in situation or address of Registered Office | 23 November 1988 | |
CERTNM - Change of name certificate | 21 November 1988 | |
RESOLUTIONS - N/A | 15 November 1988 | |
NEWINC - New incorporation documents | 02 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 August 2005 | Outstanding |
N/A |
Debenture | 16 May 2005 | Outstanding |
N/A |
Debenture | 18 August 2003 | Fully Satisfied |
N/A |
Debenture | 14 June 1996 | Fully Satisfied |
N/A |
Debenture | 30 April 1992 | Fully Satisfied |
N/A |
Legal charge | 07 September 1990 | Fully Satisfied |
N/A |
Legal charge | 19 May 1989 | Fully Satisfied |
N/A |