Great Notley
Braintree
CM77 7AA
Director Name | Mr Glen Boyce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(50 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Gary Michael Allen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 6 Lincefield Basildon Essex SS16 6HS |
Director Name | Noel Martyn Glover |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | El Condor The Avenue Temple Ewell Dover Kent CT16 3AW |
Director Name | Terence William Munday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | Little Forest Hall High Ongar Essex CM5 9RS |
Director Name | Andrew Howard Peake |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Dean Mead Gardiners Lane North Crays Hill Billericay Essex CM11 2XA |
Director Name | Mr Peter Grant Tough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | April Cottage 26 Chalfont Road Seer Green Buckinghamshire HP9 2YG |
Secretary Name | Pauline Margaret Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bark Burr Road Chafford Hundred Grays Essex RM16 6PL |
Director Name | Derek Charles Moxon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Offwell Close Redditch Worcestershire B98 0FJ |
Director Name | Colin Patrick Dowling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hazell Crescent Collier Row Essex RM5 2AL |
Director Name | Paul Andrew William Snookes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(28 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 December 2020) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 377 Moat Road Oldbury West Midlands B68 8EH |
Secretary Name | Mrs Carol Angela Wraight |
---|---|
Status | Resigned |
Appointed | 01 May 2015(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 393 Rayleigh Road Benfleet Essex SS7 3ST |
Director Name | Mr Stephen William Blyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Shaun Roy Godfrey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Richard Lee Myson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(45 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Romania |
Correspondence Address | 700 Avenue West Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mrs Sandra Saul |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(46 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(46 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Robert William Gilbert Ross |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Michael Williamson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 700 Avenue West Great Notley Braintree CM77 7AA |
Website | www.anglia-forwarding.co.uk |
---|---|
Telephone | 01708 527000 |
Telephone region | Romford |
Registered Address | 700 Avenue West Great Notley Braintree CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
761.6k at £1 | Anglia Forwarding Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,013,964 |
Gross Profit | £2,622,178 |
Net Worth | £1,843,427 |
Cash | £1,611,766 |
Current Liabilities | £3,715,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank,. A fixed charge over the following property of the owner, owned now or in the future:. (I) all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land or to any interest in heritable, freehold or leasehold land and includes the owner's leasehold interest in premises at the anglia centre, fairview view industrial park, blackwater close, rainham, essex. RM13 8UA. (Ii) all plant and machinery, including any associated warranties and maintenance contracts. (Iii) all the goodwill of the owner's business.. (Iv) any uncalled capital.. (V) all stock, shares and other securities held by the owner at any time in any subsidiary and all income and rights relating to those stocks, shares and securities. A subsidiary is an entity controlled, directly or indirectly, by the owner or by a subsidiary of the owner. "Control" means the ability to appoint or remove directors or exercise the majority of voting rights, alone or with the agreement of others.. (Vi) all intellectual property, licenses, claims, insurance policies, proceeds of any insurance and any other legal rights.. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments. Outstanding |
---|---|
1 November 2010 | Delivered on: 12 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
7 April 2021 | Delivered on: 15 April 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property. Outstanding |
26 January 2006 | Delivered on: 3 February 2006 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 1992 | Delivered on: 2 April 1992 Satisfied on: 5 August 2005 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due from anglia forwarding group limited to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments and investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 1991 | Delivered on: 6 August 1991 Satisfied on: 20 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The anglia centre, blackwater close fairview, industrial park, rainham, essex title no egl 196256 (see 395 for full details). Fully Satisfied |
19 May 1987 | Delivered on: 21 May 1987 Satisfied on: 19 August 2005 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from anglia forwarding group limited to the chargee on any account whatsoever. Particulars: (Please see form 395 for details of land). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1981 | Delivered on: 5 August 1981 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. Fully Satisfied |
6 August 1979 | Delivered on: 13 August 1979 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
3 August 1976 | Delivered on: 9 August 1976 Satisfied on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M22. Fully Satisfied |
4 January 2021 | Resolutions
|
---|---|
22 December 2020 | Termination of appointment of Colin Patrick Dowling as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Carol Angela Wraight as a secretary on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Paul Andrew William Snookes as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Sandra Saul as a director on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Stephen William Blyth as a director on 22 December 2020 (1 page) |
27 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Robert Ross as a director on 2 January 2020 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 September 2019 | Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page) |
24 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 October 2018 | Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr. Stuart John Howard as a director on 31 October 2018 (2 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 August 2018 | Appointment of Mrs Sandra Saul as a director on 19 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Peter Grant Tough as a director on 1 June 2018 (1 page) |
23 July 2018 | Appointment of Mr Shaun Roy Godfrey as a director on 1 June 2018 (2 pages) |
23 July 2018 | Appointment of Mr Richard Myson as a director on 1 June 2018 (2 pages) |
23 July 2018 | Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Stephen William Blyth as a director on 1 June 2018 (2 pages) |
18 July 2018 | Resolutions
|
11 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge 010618120009, created on 27 April 2018 (5 pages) |
11 April 2018 | Satisfaction of charge 8 in full (1 page) |
27 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
27 July 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
3 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (21 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 May 2015 | Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders
|
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders
|
8 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 July 2013 (18 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
30 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Termination of appointment of Derek Moxon as a director (1 page) |
13 March 2012 | Termination of appointment of Derek Moxon as a director (1 page) |
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Termination of appointment of Pauline Munday as a secretary (1 page) |
7 February 2011 | Termination of appointment of Pauline Munday as a secretary (1 page) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
9 April 2010 | Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages) |
11 May 2009 | Appointment terminated director terence munday (1 page) |
11 May 2009 | Appointment terminated director terence munday (1 page) |
6 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
27 April 2009 | Director's change of particulars / derek moxon / 01/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / derek moxon / 01/01/2009 (1 page) |
13 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
4 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
7 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (8 pages) |
26 February 2004 | Sect 394 (1 page) |
26 February 2004 | Sect 394 (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Full accounts made up to 31 July 2002 (14 pages) |
6 August 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members
|
18 April 2003 | Return made up to 08/04/03; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
18 April 2000 | Return made up to 08/04/00; full list of members
|
18 April 2000 | Return made up to 08/04/00; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
23 April 1997 | Return made up to 08/04/97; no change of members
|
23 April 1997 | Return made up to 08/04/97; no change of members
|
5 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
18 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 08/04/96; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
23 April 1991 | Full accounts made up to 31 July 1990 (13 pages) |
23 April 1991 | Full accounts made up to 31 July 1990 (13 pages) |
30 May 1989 | Company name changed anglia forwarding (stratford) li mited\certificate issued on 31/05/89 (2 pages) |
30 May 1989 | Company name changed anglia forwarding (stratford) li mited\certificate issued on 31/05/89 (2 pages) |
18 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
18 April 1987 | Full accounts made up to 31 July 1986 (13 pages) |
18 July 1972 | Incorporation (13 pages) |
18 July 1972 | Incorporation (13 pages) |