ANGLIAN PLANT LIMITED
Status | ACTIVE |
Company No. | 06993272 |
Category | Private Limited Company |
Incorporated | 18 Aug 2009 |
Age | 14 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ANGLIAN PLANT LIMITED is an active private limited company with number 06993272. It was incorporated 14 years, 9 months, 20 days ago, on 18 August 2009. The company address is Old Coal Yard Muck Lane Old Coal Yard Muck Lane, Norwich, NR13 6ST, Norfolk, England.
Company Fillings
Resolution
Date: 05 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 Feb 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Feb 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2023
Action Date: 01 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-01
Charge number: 069932720006
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-12
Officer name: Stuart Mclean Miller Curtis
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Resolution
Date: 27 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Apr 2020
Action Date: 07 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-07
Capital : 200.00 GBP
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-23
Officer name: Mr Stuart Mclean Miller Curtis
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
New address: Old Coal Yard Muck Lane Rackheath Norwich Norfolk NR13 6st
Change date: 2016-08-18
Old address: Beeches Farm Crowgate Street Tunstead Norwich NR12 8RF
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069932720005
Charge creation date: 2015-09-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069932720004
Charge creation date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage satisfy charge full
Date: 25 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 069932720001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-19
Charge number: 069932720003
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069932720002
Charge creation date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 22 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-04-30
Documents
Mortgage charge whole release with charge number
Date: 16 May 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 069932720001
Documents
Mortgage create with deed with charge number
Date: 08 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069932720001
Documents
Capital allotment shares
Date: 29 Nov 2013
Action Date: 22 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-18
Officer name: Mr Joseph John Paterson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph John Paterson
Change date: 2010-03-12
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
5TH FLOOR,LONDON,EC4A 3AE
Number: | 06050465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PETER CORBYN
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006620 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST CHOICE WINDOWS (BROMSGROVE) LTD
MERYLL HOUSE,BROMSGROVE,B61 7DN
Number: | 10642279 |
Status: | ACTIVE |
Category: | Private Limited Company |
383 DERRYLIN ROAD,MACKEN,BT92 3DB
Number: | NI069039 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD HOUSE, C/O WHITING & PARTNERS GREENWOOD COURT,,BURY ST EDMUNDS,IP32 7GY
Number: | 10804628 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BUSHELL CLOSE,LONDON,SW2 3LL
Number: | 08894705 |
Status: | ACTIVE |
Category: | Private Limited Company |