Established in 1986, Anglia Grain Services Ltd has its registered office in Essex ,, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Hunt, Philip John, Warner, Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Philip John | 01 July 2001 | 30 September 2004 | 1 |
WARNER, Anne | N/A | 28 January 1994 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 04 March 2020 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 28 March 2019 | |
TM01 - Termination of appointment of director | 19 February 2019 | |
AP01 - Appointment of director | 01 June 2018 | |
TM01 - Termination of appointment of director | 01 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 07 March 2018 | |
AP01 - Appointment of director | 18 July 2017 | |
AP01 - Appointment of director | 13 July 2017 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
CS01 - N/A | 28 May 2017 | |
AA - Annual Accounts | 03 April 2017 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 February 2016 | |
MA - Memorandum and Articles | 22 February 2016 | |
MR04 - N/A | 10 February 2016 | |
MR04 - N/A | 15 January 2016 | |
MR04 - N/A | 14 January 2016 | |
MR04 - N/A | 14 January 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 14 February 2014 | |
AR01 - Annual Return | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 17 September 2009 | |
395 - Particulars of a mortgage or charge | 08 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 17 October 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 20 February 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 27 February 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 25 February 1996 | |
288 - N/A | 04 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 1995 | |
AA - Annual Accounts | 20 September 1995 | |
363s - Annual Return | 23 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 11 November 1994 | |
363s - Annual Return | 01 March 1994 | |
RESOLUTIONS - N/A | 13 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 1994 | |
123 - Notice of increase in nominal capital | 13 February 1994 | |
288 - N/A | 13 February 1994 | |
AA - Annual Accounts | 26 October 1993 | |
363s - Annual Return | 26 March 1993 | |
AA - Annual Accounts | 08 October 1992 | |
363s - Annual Return | 15 April 1992 | |
AA - Annual Accounts | 19 January 1992 | |
AA - Annual Accounts | 22 March 1991 | |
363a - Annual Return | 22 March 1991 | |
395 - Particulars of a mortgage or charge | 14 September 1990 | |
287 - Change in situation or address of Registered Office | 03 September 1990 | |
395 - Particulars of a mortgage or charge | 02 May 1990 | |
AA - Annual Accounts | 12 December 1989 | |
363 - Annual Return | 12 December 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
288 - N/A | 21 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1986 | |
GAZ(U) - N/A | 02 July 1986 | |
287 - Change in situation or address of Registered Office | 25 June 1986 | |
288 - N/A | 25 June 1986 | |
CERTNM - Change of name certificate | 23 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 February 2013 | Fully Satisfied |
N/A |
Legal charge | 29 June 2009 | Fully Satisfied |
N/A |
Legal charge | 15 May 2009 | Fully Satisfied |
N/A |
Mortgage | 12 September 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 28 April 1990 | Fully Satisfied |
N/A |