Advanced company searchLink opens in new window

READY EGG PRODUCTS LIMITED

Company number NI015561

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)
27 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 136,600
15 Jan 2014 AA
20 Dec 2013 AP01 Appointment of Mr Shane Kerrigan as a director on 7 September 2012
20 Dec 2013 AP01 Appointment of Mr Gerard Caulfield as a director on 7 September 2012
05 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 annual return made up to 30/09/2013 was registered on 27/02/2014. and again on 17/06/24
05 Dec 2013 AD01 Registered office address changed from Manor Water House Farm Lisnaskea Co Fermanagh BT92 0BN on 5 December 2013
31 Jan 2013 AUD Auditor's resignation
30 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/24
28 Sep 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 SH08 Change of share class name or designation
21 Sep 2012 MEM/ARTS Memorandum and Articles of Association
21 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Draft share agreement:existing share capital removed 07/09/2012
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2012 SH10 Particulars of variation of rights attached to shares
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 13,202
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2024
08 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Sep 2011 AA
27 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for David F Charters on 30 September 2010
27 Oct 2010 CH01 Director's details changed for Charles Crawford on 30 September 2010
27 Oct 2010 CH03 Secretary's details changed for Colum Joseph Caughey on 30 September 2010
16 Jul 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 30 September 2008
13 Nov 2009 AA Accounts made up to 31 December 2008
27 Sep 2009 296(NI) Change of dirs/sec