Advanced company searchLink opens in new window

EAST ANGLIA STRAW LIMITED

Company number 08074142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
09 May 2024 AA01 Current accounting period extended from 31 March 2024 to 30 September 2024
22 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
19 Feb 2024 TM01 Termination of appointment of John Alan Dale as a director on 19 February 2024
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 Aug 2021 AD01 Registered office address changed from Somerset Farm Cants Drove Murrow Wisbech Cambridgeshire PE13 4HN to Redgate Farmhouse Thorney Road Guyhirn Wisbech PE13 4AD on 17 August 2021
29 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 PSC07 Cessation of John Alan Dale as a person with significant control on 24 July 2019
12 Sep 2019 PSC07 Cessation of Derek Garbut Burgoyne as a person with significant control on 24 July 2019
09 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 17/05/2017
25 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 09/09/2019.
19 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
15 Mar 2017 TM01 Termination of appointment of Derek Garbut Burgoyne as a director on 15 March 2017
15 Mar 2017 AP01 Appointment of Mr Jonathan Mark Willis as a director on 15 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27