ANGLO ES WHITES FARM LTD

Unit 4 Shieling Court, Corby, NN18 9QD, Northamptonshire, United Kingdom
StatusACTIVE
Company No.13400290
CategoryPrivate Limited Company
Incorporated16 May 2021
Age3 years, 20 days
JurisdictionEngland Wales

SUMMARY

ANGLO ES WHITES FARM LTD is an active private limited company with number 13400290. It was incorporated 3 years, 20 days ago, on 16 May 2021. The company address is Unit 4 Shieling Court, Corby, NN18 9QD, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-17

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2024

Action Date: 17 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-17

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr James Richard Stone

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mr James Richard Stone

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Lamb

Appointment date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-17

Psc name: Falco Battery Projects Ltd

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anglo Energy Storage Ltd

Change date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stewart Anderson

Appointment date: 2021-12-17

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Charles Paske

Change date: 2021-08-30

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 May 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2RS CONTENT CREATION LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11375773
Status:ACTIVE
Category:Private Limited Company

APS INVESTMENTS LIMITED

ATLANTIC BUSINESS CENTRE 1 THE GREEN,LONDON,E4 7ES

Number:04153423
Status:ACTIVE
Category:Private Limited Company

ELAND EXCLUSIVE HEALTHCARE SERVICES LTD

12 ATTADALE WALK,BEDFORD,MK41 0NS

Number:09382113
Status:ACTIVE
Category:Private Limited Company

KC CONTRACT FLOORING LIMITED

NO 1 ENNERDALE ROAD,CUMBRIA,CA25 5LD

Number:05340115
Status:ACTIVE
Category:Private Limited Company
Number:05843296
Status:ACTIVE
Category:Community Interest Company

MIA ALEXANDER LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11573007
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