About

Registered Number: 04537757
Date of Incorporation: 17/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Ambell Farm Claybridge, Kirk Lane Sykehouse, Goole, East Yorkshire, DN14 9AN

 

Based in East Yorkshire, Eggs R Us Ltd was registered on 17 September 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Bellamy, Tania Bella Maria, Bellamy, Ian Michael are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Tania Bella Maria 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Ian Michael 01 October 2002 09 September 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 21 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 25 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.