ANGLIA EGGS LIMITED
Status | ACTIVE |
Company No. | 07223466 |
Category | Private Limited Company |
Incorporated | 14 Apr 2010 |
Age | 14 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
ANGLIA EGGS LIMITED is an active private limited company with number 07223466. It was incorporated 14 years, 1 month, 24 days ago, on 14 April 2010. The company address is Wingfield Hall Hall Road Wingfield Hall Hall Road, Diss, IP21 5QX, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type dormant
Date: 15 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 10 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-09
Psc name: Anglia Free Range Eggs Limited
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Change person director company with change date
Date: 30 Dec 2017
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry James Irwin
Change date: 2017-12-29
Documents
Change person director company with change date
Date: 30 Dec 2017
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-29
Officer name: Mr Peter Geoffrey Davidson
Documents
Change person secretary company with change date
Date: 30 Dec 2017
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-29
Officer name: Peter Geoffrey Davidson
Documents
Accounts with accounts type dormant
Date: 30 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Address
Type: AD01
Old address: 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
Change date: 2017-10-01
New address: Wingfield Hall Hall Road Wingfield Diss IP21 5QX
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
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: 04 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type dormant
Date: 07 Dec 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: 27 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type dormant
Date: 22 Sep 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: 28 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry James Irwin
Change date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
Documents
Change person secretary company with change date
Date: 09 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Peter Geoffrey Davidson
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Peter Geoffrey Davidson
Documents
Accounts with accounts type dormant
Date: 29 Oct 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: 26 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type dormant
Date: 15 Jul 2011
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: 10 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: Unit 41 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
Change date: 2010-11-16
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Old address: 21 St Thomas Street Bristol BS1 6JS United Kingdom
Change date: 2010-08-17
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry James Irwin
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Geoffrey Davidson
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Reader
Documents
Termination secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Cosec Limited
Documents
Appoint person secretary company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Geoffrey Davidson
Documents
Some Companies
16 HARLE CLOSE,HOUGHTON LE SPRING,DH4 5JJ
Number: | 07365080 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLISON SKIP AND PLANT HIRE LIMITED
23 STATION ROAD,SHERINGHAM,NR26 8RF
Number: | 08087111 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROMAN WAY,MARKET HARBOROUGH,LE16 7PQ
Number: | 07919444 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NICHOLAS STREET,BURNLEY,BB11 2AL
Number: | 02729807 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 BLACON POINT ROAD,CHESTER,CH1 5NQ
Number: | 11339879 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 04065537 |
Status: | ACTIVE |
Category: | Private Limited Company |