Advanced company searchLink opens in new window

ARUNDEL KERR PRODUCE (EAST ANGLIA) LIMITED

Company number 04713346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2015 AA Accounts for a small company made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 199
13 Nov 2013 AA Accounts for a small company made up to 30 June 2013
12 Aug 2013 TM01 Termination of appointment of Roger Blyth as a director
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
11 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a small company made up to 30 June 2012
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 30 June 2011
04 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
04 Apr 2011 AD04 Register(s) moved to registered office address
06 Jan 2011 AA Accounts for a small company made up to 30 June 2010
31 Mar 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
31 Mar 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 AD02 Register inspection address has been changed
31 Mar 2010 CH01 Director's details changed for Roger Hugh Blyth on 27 March 2010
27 Oct 2009 AA Accounts for a small company made up to 30 June 2009
01 May 2009 AA Accounts for a small company made up to 30 June 2008
15 Apr 2009 288a Secretary appointed mrs emma arundel
15 Apr 2009 363a Return made up to 27/03/09; full list of members
15 Apr 2009 353 Location of register of members
15 Apr 2009 288b Appointment terminated secretary bruce kerr
15 Apr 2009 287 Registered office changed on 15/04/2009 from peagasus house pegasus road elsham wolds industrial estate brigg south humberside DN20 0SQ united kingdom
15 Apr 2009 288c Director's change of particulars / roger blyth / 02/07/2007