Anglia Cnc Engineering Ltd was established in 1973. Fenn, Jeanette, Fenn, Graham David, Loveday, Deborah Claire Louise, Loveday, Gillian Kathleen Anne, Kember, Nigel Barrington, Loveday, Rock Ian, Pilbeam, Brenda Irene, Pilbeam, John Douglas, Shaw, Alan are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Graham David | 31 March 2008 | - | 1 |
KEMBER, Nigel Barrington | N/A | 29 April 2002 | 1 |
LOVEDAY, Rock Ian | 03 May 2002 | 31 March 2008 | 1 |
PILBEAM, Brenda Irene | N/A | 03 August 2006 | 1 |
PILBEAM, John Douglas | N/A | 03 August 2006 | 1 |
SHAW, Alan | 31 March 2008 | 24 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENN, Jeanette | 24 December 2015 | - | 1 |
LOVEDAY, Deborah Claire Louise | 03 August 2006 | 31 March 2008 | 1 |
LOVEDAY, Gillian Kathleen Anne | 03 May 2002 | 07 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
MR05 - N/A | 01 May 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 30 March 2016 | |
MR01 - N/A | 04 March 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 05 January 2016 | |
AP03 - Appointment of secretary | 24 December 2015 | |
TM01 - Termination of appointment of director | 24 December 2015 | |
TM02 - Termination of appointment of secretary | 24 December 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 19 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 23 September 2010 | |
AD01 - Change of registered office address | 23 September 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AA01 - Change of accounting reference date | 17 February 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AR01 - Annual Return | 26 October 2009 | |
CERTNM - Change of name certificate | 09 July 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 26 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 April 2008 | |
MEM/ARTS - N/A | 14 April 2008 | |
123 - Notice of increase in nominal capital | 14 April 2008 | |
AUD - Auditor's letter of resignation | 14 April 2008 | |
AUD - Auditor's letter of resignation | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2008 | |
AA - Annual Accounts | 12 March 2008 | |
363s - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 13 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 02 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 25 September 2003 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
RESOLUTIONS - N/A | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
169 - Return by a company purchasing its own shares | 16 May 2002 | |
395 - Particulars of a mortgage or charge | 11 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 28 September 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 06 September 1999 | |
AA - Annual Accounts | 03 September 1998 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 19 September 1997 | |
363s - Annual Return | 15 September 1997 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 16 September 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 07 October 1994 | |
AA - Annual Accounts | 15 September 1993 | |
363s - Annual Return | 15 September 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363s - Annual Return | 08 September 1992 | |
AA - Annual Accounts | 07 October 1991 | |
363a - Annual Return | 24 September 1991 | |
AA - Annual Accounts | 07 September 1990 | |
363 - Annual Return | 07 September 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 13 September 1989 | |
AA - Annual Accounts | 31 October 1988 | |
363 - Annual Return | 31 October 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
363 - Annual Return | 25 October 1986 | |
AA - Annual Accounts | 23 September 1986 | |
AA - Annual Accounts | 27 September 1984 | |
AA - Annual Accounts | 22 September 1982 | |
NEWINC - New incorporation documents | 24 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 February 2016 | Outstanding |
N/A |
All assets debenture | 05 November 2009 | Fully Satisfied |
N/A |
Debenture | 31 March 2008 | Fully Satisfied |
N/A |
Debenture | 31 March 2008 | Fully Satisfied |
N/A |
Debenture | 18 September 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 14 May 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 May 2002 | Fully Satisfied |
N/A |
Debenture | 27 June 1979 | Fully Satisfied |
N/A |