- Company Overview for CLASSIC EGGS LIMITED (03748348)
- Filing history for CLASSIC EGGS LIMITED (03748348)
- People for CLASSIC EGGS LIMITED (03748348)
- More for CLASSIC EGGS LIMITED (03748348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
16 Apr 2018 | CH01 | Director's details changed for Matthew Oliver Eagle on 16 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Oaklands Sandy Lane Horsford Norwich Norfolk NR10 3FB to 26 Middletons Lane Norwich NR6 5NG on 9 April 2018 | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD02 | Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY | |
05 May 2016 | CH03 | Secretary's details changed for Matthew Oliver Eagle on 10 October 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from 4 Thornton Close Briston Norfolk NR24 2LZ to Oaklands Sandy Lane Horsford Norwich Norfolk NR10 3FB on 29 April 2015 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for William Angia Howman on 6 March 2014 | |
10 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Norfolk House Sheringham Road West Beckham Holt Norfolk NR25 6PF England on 4 May 2011 | |
20 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Apr 2011 | CH01 | Director's details changed for Mr Jeffrey Vernon Vergerson on 1 April 2011 |