- Company Overview for EG AGRI LIMITED (04729863)
- Filing history for EG AGRI LIMITED (04729863)
- People for EG AGRI LIMITED (04729863)
- Charges for EG AGRI LIMITED (04729863)
- More for EG AGRI LIMITED (04729863)
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) |
---|---|---|---|
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
15 Feb 2018 | MR01 | Registration of charge 047298630003, created on 2 February 2018 | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
29 Jul 2017 | PSC02 | Notification of Elta Group Limited as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | CH01 | Director's details changed for Sarah Ann Knights on 14 June 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Neville Charles Knights on 14 June 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Michael Arnold Bowden on 14 June 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to Elta Group Limited 45 Second Avenue Pensett Trading Estate Kingswinford West Midlands DY6 7UY on 14 July 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
21 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Apr 2015 | SH08 | Change of share class name or designation | |
21 Apr 2015 | CC04 | Statement of company's objects | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | TM01 | Termination of appointment of Jennifer Jane Anne Bowden as a director on 31 March 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 14 June 2014
Statement of capital on 2014-07-04
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 |