Nufarm LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
A.H.MARKS & COMPANY,LIMITED
Company type Private Limited Company , Active Company Number 00087911 Record last updated Thursday, September 14, 2023 7:01:35 PM UTC Official Address Wyke Lane Bradford There are 18 companies registered at this street
Postal Code BD129EJ Sector Manufacture of pesticides and other agrochemical products
Visits Searches Document Type Publication date Download link Registry Sep 13, 2023 Resignation of one Director (a man) Registry Jun 23, 2023 Resignation of one Director (a woman) Registry Nov 13, 2020 Resignation of one Director (a man) Registry Aug 1, 2020 Appointment of a woman Registry Jul 30, 2020 Resignation of one Director (a man) Registry Jul 30, 2020 Appointment of a man as Eu Regional General Manager and Director Registry May 1, 2020 Resignation of one Director (a man) Registry May 1, 2020 Appointment of a woman Registry May 29, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry May 29, 2014 Statement of satisfaction of a charge / full / charge no 1 879... Financials Jan 16, 2014 Annual accounts Registry Oct 1, 2013 Annual return Registry Aug 9, 2013 Appointment of a person as Director Registry Aug 9, 2013 Resignation of one Director Registry Aug 1, 2013 Appointment of a man as Director and Cfo Registry Jul 31, 2013 Resignation of one Company Director and one Director (a man) Financials Apr 15, 2013 Annual accounts Registry Feb 20, 2013 Appointment of a man as Director Registry Feb 18, 2013 Appointment of a man as Director 879... Registry Feb 17, 2013 Resignation of one Director Registry Feb 14, 2013 Resignation of one General Manager and one Director (a man) Registry Feb 14, 2013 Two appointments: 2 men Registry Oct 12, 2012 Annual return Registry Aug 15, 2012 Appointment of a woman as Secretary Registry Aug 2, 2012 Resignation of one Director Registry Aug 2, 2012 Resignation of one Secretary Registry Aug 1, 2012 Appointment of a woman as Secretary Registry Jul 31, 2012 Resignation of one Accountant and one Director (a man) Financials Apr 20, 2012 Annual accounts Registry Dec 12, 2011 Particulars of a mortgage or charge Registry Dec 7, 2011 Particulars of a mortgage or charge 879... Registry Nov 22, 2011 Appointment of a woman as Director Registry Nov 8, 2011 Annual return Registry Nov 1, 2011 Appointment of a woman Registry Jun 10, 2011 Change of particulars for director Registry Jun 10, 2011 Change of particulars for secretary Registry Jun 9, 2011 Change of particulars for director Registry Jun 9, 2011 Resignation of one Director Registry Mar 31, 2011 Memorandum of association Registry Mar 31, 2011 Alteration to memorandum and articles Registry Mar 30, 2011 Resignation of one Finance Director and one Director (a man) Financials Mar 30, 2011 Annual accounts Registry Mar 23, 2011 Particulars of a mortgage or charge Registry Feb 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 879... Registry Feb 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2011 Statement of satisfaction in full or in part of mortgage or charge 879... Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 879... Registry Oct 21, 2010 Annual return Financials Apr 29, 2010 Annual accounts Registry Mar 9, 2010 Particulars of a mortgage or charge Registry Feb 3, 2010 Appointment of a man as Director Registry Dec 17, 2009 Appointment of a man as Director and General Manager Registry Dec 1, 2009 Annual return Registry Oct 20, 2009 Resignation of one Director Registry Oct 16, 2009 Resignation of one Country Director and one Director (a man) Registry Sep 29, 2009 Appointment of a man as Director Registry Aug 10, 2009 Appointment of a man as Director and Country Director Registry Jun 5, 2009 Auditor's letter of resignation Financials Apr 23, 2009 Annual accounts Registry Dec 9, 2008 Annual return Registry Jul 8, 2008 Appointment of a man as Director Registry Jul 8, 2008 Change of accounting reference date Registry Jun 1, 2008 Appointment of a man as Director and Accountant Registry May 2, 2008 Memorandum of association Registry Apr 28, 2008 Company name change Registry Apr 26, 2008 Change of name certificate Financials Apr 15, 2008 Annual accounts Registry Mar 26, 2008 Resignation of a director Registry Mar 26, 2008 Resignation of a director 879... Registry Mar 26, 2008 Resignation of a director Registry Mar 26, 2008 Appointment of a man as Secretary Registry Mar 26, 2008 Appointment of a man as Director Registry Mar 26, 2008 Appointment of a man as Director 879... Registry Mar 25, 2008 Resignation of a director Registry Mar 4, 2008 Appointment of a man as Company Director and Secretary Registry Mar 4, 2008 Resignation of 4 people: one Accountant, one Managing Director, one Agronomist, one Chemist and one Director (a man) Registry Mar 1, 2008 Two appointments: 2 men Registry Feb 18, 2008 Resignation of a director Registry Feb 18, 2008 Resignation of one Non Exec Director and one Director (a man) Registry Nov 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 24, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 879... Registry Sep 26, 2007 Annual return Registry Feb 13, 2007 Declaration that part of the property or undertaking charges Registry Feb 13, 2007 Declaration that part of the property or undertaking charges 879... Registry Oct 2, 2006 Annual return Financials Sep 29, 2006 Annual accounts Registry May 10, 2006 Appointment of a director Financials May 4, 2006 Annual accounts Registry Mar 1, 2006 Appointment of a man as Non Exec Director and Director Registry Feb 16, 2006 Particulars of a mortgage or charge Registry Feb 15, 2006 Particulars of a mortgage or charge 879... Registry Dec 15, 2005 Annual return Registry Nov 14, 2005 Appointment of a secretary Registry Nov 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 879... Registry Nov 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 10, 2005 Declaration that part of the property or undertaking charges Registry Nov 10, 2005 Declaration of satisfaction in full or in part of a mortgage or charge