EAST ANGLIAN DEVELOPMENTS UK LIMITED

The Great Barn Meadowgate Lane The Great Barn Meadowgate Lane, Wisbech, PE14 0DS, Cambridgeshire
StatusACTIVE
Company No.06414163
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

EAST ANGLIAN DEVELOPMENTS UK LIMITED is an active private limited company with number 06414163. It was incorporated 16 years, 6 months, 16 days ago, on 31 October 2007. The company address is The Great Barn Meadowgate Lane The Great Barn Meadowgate Lane, Wisbech, PE14 0DS, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

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

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Nicholas Baines

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-09

Old address: 60 Mount Drive Wisbech PE13 2BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shane loates

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director trevor skoulding

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher dawson

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas baines / 14/11/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 31 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 REDCLIFFE SQUARE LIMITED

THE STUDIO,LONDON,SW10 9PT

Number:04468788
Status:ACTIVE
Category:Private Limited Company

BROCKEN SPECTRE JOCKEY MUTCH LTD

THE JAYS THE WHITE HOUSE,NR CARLISLE,CA8 2DT

Number:06834443
Status:ACTIVE
Category:Private Limited Company

EPIC TRAINING LTD

ASHGROVE LODGE,REDBOURNE,DN21 4AS

Number:11892630
Status:ACTIVE
Category:Private Limited Company

JOHNSON FIELDSPORTS LIMITED

2 ETHERLEY BANK,BISHOP AUCKLAND,DL14 0LG

Number:08349696
Status:ACTIVE
Category:Private Limited Company

LAYOP LIMITED

ROOM 12,WEMBLEY,HA9 7NA

Number:06403300
Status:ACTIVE
Category:Private Limited Company

MCCOMB PROPERTY INVESTMENTS LIMITED

9 MOORGATE,ORMSKIRK,L39 4RT

Number:11333667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source