Nufarm LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 16, 2014)
- all other documents available
- 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 19 companies registered at this street |
Locality | Wyke |
Region | England |
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 | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights |  |
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 |  |