EG FOAM LTD
Status | ACTIVE |
Company No. | 08076036 |
Category | Private Limited Company |
Incorporated | 21 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
EG FOAM LTD is an active private limited company with number 08076036. It was incorporated 12 years, 9 days ago, on 21 May 2012. The company address is Unit 2 Manor Mills Unit 2 Manor Mills, Leeds, LS11 8EE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: 327a Whitehall Road Leeds West Yorkshire LS12 6AQ
Change date: 2018-04-10
New address: Unit 2 Manor Mills Millshaw Leeds LS11 8EE
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Anthony Musgrave
Appointment date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Termination director company with name termination date
Date: 28 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: John James Mcginnity
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Curran
Change date: 2012-12-18
Documents
Some Companies
19 ST. JOHN WAY,DORCHESTER,DT1 2FG
Number: | 04609459 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SPRINGFIELD WAY,HARROGATE,HG3 5PA
Number: | 11816733 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 MANOR ROAD,BIRMINGHAM,B6 6QT
Number: | 11144282 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKWOOD FARM,BRUTON,BA10 0JW
Number: | 09949822 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PINECROFT CRESCENT,BARNET,EN5 2NX
Number: | 09103992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER VAUGHAN SOLUTIONS LIMITED
TICKTON LODGE,CLEVEDON,BS21 7NR
Number: | 10537822 |
Status: | ACTIVE |
Category: | Private Limited Company |