EAST ESSEX GRAIN STORE LIMITED
Status | ACTIVE |
Company No. | 02347842 |
Category | Private Limited Company |
Incorporated | 13 Feb 1989 |
Age | 35 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EAST ESSEX GRAIN STORE LIMITED is an active private limited company with number 02347842. It was incorporated 35 years, 3 months, 17 days ago, on 13 February 1989. The company address is Hall Road Hall Road, Southminster, CM0 7JF, Essex.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 19 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 14 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 15 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type dormant
Date: 25 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Second filing of secretary termination with name
Date: 07 Oct 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Mr Robert Lincoln Procter
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-25
Officer name: Mr Michael Lawrence Austin Pudney
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-25
Officer name: Robert Lincoln Procter
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-25
Officer name: Robert Lincoln Procter
Documents
Accounts with accounts type dormant
Date: 15 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-25
Officer name: John Dyson Mee
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 16 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 14 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Lincoln Procter
Change date: 2010-02-02
Documents
Accounts with accounts type dormant
Date: 05 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with made up date
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with made up date
Date: 08 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with made up date
Date: 23 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with made up date
Date: 31 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with made up date
Date: 17 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with made up date
Date: 06 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; full list of members
Documents
Accounts with made up date
Date: 02 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/95; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 14 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/92; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1991
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/91; no change of members
Documents
Legacy
Date: 12 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/10/90; full list of members
Documents
Legacy
Date: 24 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 1990
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 25 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/01/90; full list of members
Documents
Legacy
Date: 09 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 13 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Mar 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
5 CLOS IECHYD,BRIDGEND,CF31 4BF
Number: | 04718166 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 02004204 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION INDUSTRIES (CARDIFF) LIMITED
LION LABORATORIES LTD TY VERLON INDUSTRIAL ESTATE,BARRY,CF63 2BE
Number: | 01094000 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLBANK,,SW1P 4WY
Number: | 00498205 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THORN CLOSE,NORTHOLT,UB5 6DJ
Number: | 10634466 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 ANDREW MARVELL HOUSE,LONDON,N16 8TU
Number: | 11546009 |
Status: | ACTIVE |
Category: | Private Limited Company |