ANGLIA MOWERS LIMITED
Status | ACTIVE |
Company No. | 06248706 |
Category | Private Limited Company |
Incorporated | 16 May 2007 |
Age | 17 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ANGLIA MOWERS LIMITED is an active private limited company with number 06248706. It was incorporated 17 years, 1 month, 1 day ago, on 16 May 2007. The company address is Homewood Mill Lane Homewood Mill Lane, Cromer, NR27 9PH, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jun 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type dormant
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stephanie Clare Pigott
Change date: 2021-02-04
Documents
Change person director company with change date
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-04
Officer name: Mr Calvin Neville Pigott
Documents
Change person secretary company with change date
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Stephanie Clare Pigott
Change date: 2021-02-04
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Stephanie Clare Pigott
Change date: 2021-02-04
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Calvin Neville Pigott
Change date: 2021-02-04
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: Homewood Mill Lane East Runton Cromer NR27 9PH
Old address: Row Farm Holt Road Aylmerton Norwich NR11 8QA
Change date: 2021-02-18
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type dormant
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stephanie Clare Pigott
Change date: 2013-02-08
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-08
Officer name: Mr Calvin Neville Pigott
Documents
Change person secretary company with change date
Date: 13 Jun 2013
Action Date: 08 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Stephanie Clare Pigott
Change date: 2013-02-08
Documents
Change registered office address company with date old address
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-04
Old address: Highview, Top Common East Runton Cromer Norfolk NR27 9PR
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Certificate change of name company
Date: 17 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anglia distribution LIMITED\certificate issued on 17/11/11
Documents
Change of name notice
Date: 17 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 08 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Clare Pigott
Change date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Some Companies
127 EAST DULWICH GROVE MANAGEMENT COMPANY LIMITED
127 EAST DULWICH GROVE,,SE22 8PU
Number: | 03262285 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BETONY GROVE,NOTTINGHAM,NG17 8RN
Number: | 09950259 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 MANOR DRIVE,DONCASTER,DN2 6BU
Number: | 06437285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 61,LONDON,NW1 6XE
Number: | 09218562 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIRES BUILDING SERVICES INVESTMENTS LTD
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 09481151 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONECROFT HOUSE CLIFTON ROAD,BANBURY,OX15 0TP
Number: | 04113278 |
Status: | ACTIVE |
Category: | Private Limited Company |