THE EGG SHED LIMITED

05631769
RATFORD FARM PORTFIELD GATE HAVERFORDWEST PEMBS SA62 3LT

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 9 Buy now
25 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 9 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 10 Buy now
27 Nov 2020 accounts Annual Accounts 9 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 9 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 8 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 8 Buy now
25 Aug 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 8 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 8 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 15 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 officers Change of particulars for director (Mr Scott Gary Rueben Bailey) 2 Buy now
03 Jan 2012 officers Change of particulars for director (Mrs Natalia Bailey) 2 Buy now
26 Aug 2011 accounts Annual Accounts 6 Buy now
01 Feb 2011 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
17 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Scott Gary Rueben Bailey) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Natalia Bailey) 2 Buy now
30 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
07 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 3 Buy now
01 Feb 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
07 Nov 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Feb 2007 officers Director's particulars changed 1 Buy now
10 Jan 2007 annual-return Return made up to 22/11/06; full list of members 7 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: windmill house tiers cross haverfordwest pembs SA62 3BZ 1 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
13 Dec 2005 officers Secretary resigned 1 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
13 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
13 Dec 2005 officers New director appointed 3 Buy now
22 Nov 2005 incorporation Incorporation Company 13 Buy now