EAST ANGLIA STRAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-08-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-07-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-07 delete address SOMERSET FARM CANTS DROVE MURROW WISBECH CAMBRIDGESHIRE PE13 4HN
2021-09-07 insert address REDGATE FARMHOUSE THORNEY ROAD GUYHIRN WISBECH ENGLAND PE13 4AD
2021-09-07 update registered_address
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM SOMERSET FARM CANTS DROVE MURROW WISBECH CAMBRIDGESHIRE PE13 4HN
2021-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-12 update statutory_documents CESSATION OF DEREK GARBUT BURGOYNE AS A PSC
2019-09-12 update statutory_documents CESSATION OF JOHN ALAN DALE AS A PSC
2019-09-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017
2019-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 delete sic_code 35110 - Production of electricity
2017-06-07 insert sic_code 01630 - Post-harvest crop activities
2017-06-07 update account_ref_month 5 => 3
2017-06-07 update accounts_next_due_date 2018-02-28 => 2017-12-31
2017-05-19 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/03/2017
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 insert company_previous_name BURGOYNE BIO PLANT LIMITED
2017-04-26 update name BURGOYNE BIO PLANT LIMITED => EAST ANGLIA STRAW LIMITED
2017-03-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK WILLIS
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BURGOYNE
2017-02-28 update statutory_documents COMPANY NAME CHANGED BURGOYNE BIO PLANT LIMITED CERTIFICATE ISSUED ON 28/02/17
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-07 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GARBUT BURGOYNE / 21/07/2016
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-20 update statutory_documents 17/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-02 update statutory_documents 17/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-28 update statutory_documents 17/05/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-17 => 2015-02-28
2013-09-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 35110 - Production of electricity
2013-06-26 update returns_last_madeup_date null => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-23 insert company_previous_name SOMERSET REUSABLE ENERGY LIMITED
2013-06-23 update name SOMERSET REUSABLE ENERGY LIMITED => BURGOYNE BIO PLANT LIMITED
2013-06-22 delete address 3 BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD BROUGHTON HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE28 3AR
2013-06-22 insert address SOMERSET FARM CANTS DROVE MURROW WISBECH CAMBRIDGESHIRE PE13 4HN
2013-06-22 update reg_address_care_of ALDEN & CO => null
2013-06-22 update registered_address
2013-05-21 update statutory_documents 17/05/13 FULL LIST
2012-10-03 update statutory_documents COMPANY NAME CHANGED SOMERSET REUSABLE ENERGY LIMITED CERTIFICATE ISSUED ON 03/10/12
2012-10-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-26 update statutory_documents DIRECTOR APPOINTED MR DEREK BURGOYNE
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM C/O ALDEN & CO 3 BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD BROUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 3AR UNITED KINGDOM
2012-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION