ANGLIAN PLANT LIMITED

Old Coal Yard Muck Lane Old Coal Yard Muck Lane, Norwich, NR13 6ST, Norfolk, England
StatusACTIVE
Company No.06993272
CategoryPrivate Limited Company
Incorporated18 Aug 2009
Age14 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069932720001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 16 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 069932720001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069932720001

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 22 Nov 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-11-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 18 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHYTAS AVIATION LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:06050465
Status:ACTIVE
Category:Private Limited Company
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

INNOVATIVE GROUP NI LIMITED

383 DERRYLIN ROAD,MACKEN,BT92 3DB

Number:NI069039
Status:ACTIVE
Category:Private Limited Company

OLIVER WALTERS (MEDIA) LTD.

GREENWOOD HOUSE, C/O WHITING & PARTNERS GREENWOOD COURT,,BURY ST EDMUNDS,IP32 7GY

Number:10804628
Status:ACTIVE
Category:Private Limited Company

TIME4PLAY.PL LIMITED

28 BUSHELL CLOSE,LONDON,SW2 3LL

Number:08894705
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