About

Registered Number: 00947332
Date of Incorporation: 04/02/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Having been setup in 1969, East Anglian Galvanizing Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies director is listed as Graham, Dawn Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 29 November 1999
AUD - Auditor's letter of resignation 28 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 November 1998
CERTNM - Change of name certificate 22 September 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 04 June 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
225 - Change of Accounting Reference Date 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 24 April 1996
363(353) - N/A 24 April 1996
363(190) - N/A 24 April 1996
288 - N/A 02 January 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 05 October 1995
363x - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 26 May 1989
288 - N/A 24 January 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 20 May 1988
288 - N/A 21 April 1988
AA - Annual Accounts 02 December 1987
288 - N/A 01 November 1987
363 - Annual Return 09 July 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 January 1997 Fully Satisfied

N/A

Book debts debenture 09 January 1997 Outstanding

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Floating charge 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.