ANGLIAN GRAB LTD

20 Anchor Street 20 Anchor Street, Norwich, NR12 7AQ, England
StatusACTIVE
Company No.08407926
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ANGLIAN GRAB LTD is an active private limited company with number 08407926. It was incorporated 11 years, 4 months, 12 days ago, on 18 February 2013. The company address is 20 Anchor Street 20 Anchor Street, Norwich, NR12 7AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-28

Psc name: Mr Samuel Francis Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anglian Plant Limited

Cessation date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

Old address: 22 Norwich Road Horstead Norwich NR12 7EE England

New address: 20 Anchor Street Coltishall Norwich NR12 7AQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-12

New date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Old Coal Yard Muck Lane Rackheath Norwich Norfolk NR13 6st England

New address: 22 Norwich Road Horstead Norwich NR12 7EE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Paterson

Termination date: 2020-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 12 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 12 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph John Paterson

Cessation date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Francis Hall

Notification date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Anglian Plant Limited

Notification date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 12 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Francis Hall

Appointment date: 2017-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Beeches Farm Crowgate Street Tunstead Norwich Norflok NR12 8RF

New address: Old Coal Yard Muck Lane Rackheath Norwich Norfolk NR13 6st

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 12 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 12 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2013

Action Date: 12 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2013

Action Date: 12 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-07-12

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashlee Cotter

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARING HOMES (WORTHING) LIMITED

BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ

Number:10584418
Status:ACTIVE
Category:Private Limited Company

FINNIESTON CLOTHING LTD

79-81 MAIN STREET,CALLANDER,FK17 8DX

Number:SC558877
Status:ACTIVE
Category:Private Limited Company

FT CONSTRUCTION & STEEL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09080947
Status:ACTIVE
Category:Private Limited Company

GPC 101 LTD

ABBEY HOUSE VALUE GENERATION,FARNBOROUGH,GU14 7NA

Number:11251954
Status:ACTIVE
Category:Private Limited Company

MURUGAN IDLI SHOP LIMITED

MURUGAN IDLI SHOP LIMITED 57 KENWYN DRIVE,NEASDEN,NW2 7NX

Number:07093585
Status:ACTIVE
Category:Private Limited Company

SCARAMUCH LIMITED

WOBURN PARK FARM,ADDLESTONE,KT15 2QF

Number:07813854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source