AGRINERGY LIMITED



Company Documents

DateDescription
30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
22/04/2222 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

22/04/2222 April 2022 Change of details for Mr John Martineau Kinder as a person with significant control on 2022-02-28

View Document

22/04/2222 April 2022 Cessation of Ben Atkinson as a person with significant control on 2022-02-28

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN ATKINSON

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KINDER

View Document

05/12/195 December 2019 CESSATION OF AGRINERGY PTE LTD AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 55 THORNHILL SQUARE LONDON N1 1BE

View Document

21/05/1521 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / BEN ATKINSON / 01/11/2014

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BEN ATKINSON / 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
17/07/1417 July 2014 SECRETARY APPOINTED MR BEN ATKINSON

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY NEIL HENRY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document



17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

11/05/1011 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ATKINSON / 03/04/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN ATKINSON / 01/11/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: G OFFICE CHANGED 16/08/03 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 COMPANY NAME CHANGED OVAL (1831) LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company