About

Registered Number: 03773741
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Manor Cottage, The Green, Wattisham, Suffolk, IP7 7JX

 

Anglia Exports Ltd was registered on 19 May 1999 and are based in Wattisham. This business has one director listed as Green, Stephen Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stephen Edward 19 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 14 June 2016
CERTNM - Change of name certificate 20 November 2015
CONNOT - N/A 20 November 2015
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 13 January 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 02 August 2000
225 - Change of Accounting Reference Date 05 July 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 25 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.