- Company Overview for ANGLIA FREE RANGE EGGS LIMITED (07270629)
- Filing history for ANGLIA FREE RANGE EGGS LIMITED (07270629)
- People for ANGLIA FREE RANGE EGGS LIMITED (07270629)
- Charges for ANGLIA FREE RANGE EGGS LIMITED (07270629)
- More for ANGLIA FREE RANGE EGGS LIMITED (07270629)
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) |
---|---|---|---|
01 Oct 2014 | MR01 | Registration of charge 072706290002, created on 30 September 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
10 Apr 2014 | TM01 | Termination of appointment of Philip Vincent as a director | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
10 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
09 Jul 2013 | AP01 | Appointment of Mr Philip Robert John Vincent as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Philip Southgate as a director | |
08 Jun 2013 | MR01 | Registration of charge 072706290001 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL on 19 June 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AP01 | Appointment of Mr Philip James Southgate as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Randolph Ford as a director | |
01 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Mr Henry James Irwin on 31 May 2011 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Peter Geoffrey Davidson on 31 May 2011 | |
25 Nov 2010 | AD01 | Registered office address changed from Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 25 November 2010 | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 June 2010
|
|
05 Jul 2010 | AP01 | Appointment of Mr Randolph Godfrey Ford as a director | |
01 Jun 2010 | NEWINC | Incorporation |