ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED
Company number 09878896
- Company Overview for ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED (09878896)
- Filing history for ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED (09878896)
- People for ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED (09878896)
- Charges for ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED (09878896)
- More for ANNYALLA CHICKS (UK) BROILER BREEDERS LIMITED (09878896)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
06 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 May 2024 | AD01 | Registered office address changed from Arenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ United Kingdom to 3 Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ on 20 May 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
12 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
13 Oct 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
21 Aug 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
19 Nov 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
07 Aug 2020 | MR01 | Registration of charge 098788960002, created on 29 July 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
27 Nov 2019 | TM01 | Termination of appointment of Gary Mawer as a director on 15 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of John Mawer Snr as a director on 15 November 2019 | |
14 Nov 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
28 Aug 2019 | MR01 | Registration of charge 098788960001, created on 27 August 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
12 Nov 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
29 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | AP01 | Appointment of Mr Gary Mawer as a director on 1 November 2016 |