READY EGG PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Director's details changed for Mr Charles Edward Crawford on 2024-09-25

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Director's details changed for Mr Charles Edward Crawford on 2024-09-25

View Document

17/06/2417 June 2024 Second filing of the annual return made up to 2012-09-30

View Document

17/06/2417 June 2024 Second filing of the annual return made up to 2013-09-30

View Document

17/06/2417 June 2024 Second filing of the annual return made up to 2014-09-30

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Appointment of Glenn Roberts as a director on 2024-05-08

View Document

15/05/2415 May 2024 Second filing of a statement of capital following an allotment of shares on 2012-09-07

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Change of share class name or designation

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Appointment of Mr Trevor William Lockhart as a director on 2024-05-08

View Document

09/05/249 May 2024 Notification of Fane Valley (Ni) Limited as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Part of the property or undertaking has been released and no longer forms part of charge 1

View Document

09/05/249 May 2024 Termination of appointment of Shane Kerrigan as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Gerard Caulfield as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Miss Cynthia Adelaide Mcmenamin as a director on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

12/10/2312 October 2023 Satisfaction of charge 5 in full

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registration of charge NI0155610012, created on 2023-09-19

View Document

05/09/235 September 2023 Notification of Lough Erne Investments Limited as a person with significant control on 2016-04-06

View Document

05/09/235 September 2023 Cessation of Charles Edward Crawford as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR RICHARD FREEMAN CRAWFORD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0155610011

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 30/09/16 Statement of Capital gbp 136600

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARTERS

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0155610010

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0155610009

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED ERNE EGGS LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

09/01/159 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual return made up to 2014-09-30 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 30/09/13 FOR FORM AR01

View Document

14/02/1414 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 136600

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR SHANE KERRIGAN

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR GERARD CAULFIELD

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM MANOR WATER HOUSE FARM LISNASKEA CO FERMANAGH BT92 0BN

View Document

05/12/135 December 2013 Annual return made up to 2013-09-30 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 AUDITOR'S RESIGNATION

View Document

30/10/1230 October 2012 Annual return made up to 2012-09-30 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Statement of capital following an allotment of shares on 2012-09-07

View Document

21/09/1221 September 2012 ALTER ARTICLES 07/09/2012

View Document

21/09/1221 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 13202

View Document

21/09/1221 September 2012 ARTICLES OF ASSOCIATION

View Document

08/11/118 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CRAWFORD / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID F CHARTERS / 30/09/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / COLUM JOSEPH CAUGHEY / 30/09/2010

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 30/09/08 NO CHANGES

View Document

13/11/0913 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/09/0927 September 2009 30/09/09 ANNUAL RETURN SHUTTLE

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

05/09/085 September 2008 31/12/07 ANNUAL ACCTS

View Document

10/01/0810 January 2008 30/09/07 ANNUAL RETURN SHUTTLE

View Document

09/10/079 October 2007 31/12/06 ANNUAL ACCTS

View Document

15/12/0615 December 2006 30/09/06 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 31/12/05 ANNUAL ACCTS

View Document

20/07/0620 July 2006 CHANGE OF DIRS/SEC

View Document

18/11/0518 November 2005 31/12/04 ANNUAL ACCTS

View Document

10/11/0510 November 2005 30/09/05 ANNUAL RETURN SHUTTLE

View Document

13/10/0413 October 2004 30/09/04 ANNUAL RETURN SHUTTLE

View Document

27/07/0427 July 2004 31/12/03 ANNUAL ACCTS

View Document

23/07/0423 July 2004 CHANGE IN SIT REG ADD

View Document

06/07/046 July 2004 PARS RE MORTAGE

View Document

06/07/046 July 2004 PARS RE MORTAGE

View Document

05/05/045 May 2004 CHANGE OF DIRS/SEC

View Document

23/03/0423 March 2004 30/09/03 ANNUAL RETURN SHUTTLE

View Document

07/01/047 January 2004 30/09/02 ANNUAL RETURN SHUTTLE

View Document

24/10/0324 October 2003 31/12/02 ANNUAL ACCTS

View Document

06/03/036 March 2003 AUDITOR RESIGNATION

View Document

26/09/0226 September 2002 CHANGE IN SIT REG ADD

View Document

23/08/0223 August 2002

View Document

23/08/0223 August 2002 CHANGE OF ARD

View Document

29/05/0229 May 2002 31/07/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 SPECIAL/EXTRA RESOLUTION

View Document

27/01/0227 January 2002 UPDATED MEM AND ARTS

View Document

27/01/0227 January 2002

View Document

27/01/0227 January 2002

View Document

27/01/0227 January 2002 RET BY CO PURCH OWN SHARS

View Document

27/01/0227 January 2002

View Document

27/01/0227 January 2002 CHANGE OF DIRS/SEC

View Document

10/12/0110 December 2001 30/09/00 ANNUAL RETURN SHUTTLE

View Document

11/11/0111 November 2001 30/09/01 ANNUAL RETURN SHUTTLE

View Document

30/05/0130 May 2001 31/07/00 ANNUAL ACCTS

View Document

04/07/004 July 2000 31/07/99 ANNUAL ACCTS

View Document

17/01/0017 January 2000 26/11/99 ANNUAL RETURN SHUTTLE

View Document

01/03/991 March 1999 31/07/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999

View Document

31/01/9931 January 1999 26/11/98 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999

View Document

12/11/9812 November 1998 CHANGE OF DIRS/SEC

View Document

12/11/9812 November 1998

View Document

12/11/9812 November 1998

View Document

03/04/983 April 1998 31/07/97 ANNUAL ACCTS

View Document

17/11/9717 November 1997 26/11/97 ANNUAL RETURN SHUTTLE

View Document

17/11/9717 November 1997

View Document

17/11/9717 November 1997

View Document

14/08/9714 August 1997 31/07/96 ANNUAL ACCTS

View Document

01/08/971 August 1997 CHANGE OF DIRS/SEC

View Document

01/08/971 August 1997

View Document

27/11/9627 November 1996

View Document

27/11/9627 November 1996

View Document

27/11/9627 November 1996 26/11/96 ANNUAL RETURN SHUTTLE

View Document

04/06/964 June 1996 31/07/95 ANNUAL ACCTS

View Document

16/11/9516 November 1995 26/11/95 ANNUAL RETURN SHUTTLE

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

22/05/9522 May 1995 31/07/94 ANNUAL ACCTS

View Document

20/01/9520 January 1995 PARS RE MORTAGE

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994 26/11/94 ANNUAL RETURN SHUTTLE

View Document

23/11/9423 November 1994

View Document

18/10/9418 October 1994 PARS RE MORTAGE

View Document

24/03/9424 March 1994 31/07/93 ANNUAL ACCTS

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993

View Document

01/12/931 December 1993 26/11/93 ANNUAL RETURN SHUTTLE

View Document

04/05/934 May 1993 31/07/92 ANNUAL ACCTS

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 26/11/92 ANNUAL RETURN SHUTTLE

View Document

17/07/9217 July 1992 31/07/91 ANNUAL ACCTS

View Document

24/03/9224 March 1992 26/11/91 ANNUAL RETURN FORM

View Document

24/03/9224 March 1992

View Document

27/06/9127 June 1991 31/07/90 ANNUAL ACCTS

View Document

08/02/918 February 1991

View Document

08/02/918 February 1991 26/11/90 ANNUAL RETURN

View Document

08/02/918 February 1991 CHANGE OF DIRS/SEC

View Document

08/02/918 February 1991

View Document

08/02/918 February 1991

View Document

08/02/918 February 1991

View Document

29/08/9029 August 1990 31/07/89 ANNUAL ACCTS

View Document

20/08/9020 August 1990 CHANGE IN SIT REG ADD

View Document

20/01/9020 January 1990 31/12/89 ANNUAL RETURN

View Document

22/06/8922 June 1989 31/07/88 ANNUAL ACCTS

View Document

11/01/8911 January 1989 31/12/88 ANNUAL RETURN

View Document

11/01/8911 January 1989

View Document

11/01/8911 January 1989

View Document

06/08/886 August 1988 31/07/87 ANNUAL ACCTS

View Document

06/07/886 July 1988 31/12/87 ANNUAL RETURN

View Document

29/06/8729 June 1987 31/07/86 ANNUAL ACCTS

View Document

09/02/879 February 1987 30/12/86 ANNUAL RETURN

View Document

09/01/879 January 1987

View Document

09/01/879 January 1987

View Document

09/01/879 January 1987 CHANGE OF DIRS/SEC

View Document

09/01/879 January 1987

View Document

09/01/879 January 1987 CHANGE OF DIRS/SEC

View Document

25/06/8625 June 1986 31/07/85 ANNUAL ACCTS

View Document

28/02/8628 February 1986 09/12/85 ANNUAL RETURN

View Document

08/08/858 August 1985 31/07/84 ANNUAL ACCTS

View Document

20/05/8520 May 1985 11/12/84 ANNUAL RETURN

View Document

20/05/8520 May 1985

View Document

20/05/8520 May 1985

View Document

20/11/8420 November 1984 PARS RE MORTAGE

View Document

20/11/8420 November 1984 PARS RE MORTAGE

View Document

31/05/8431 May 1984 31/12/83 ANNUAL ACCTS

View Document

24/01/8424 January 1984

View Document

24/01/8424 January 1984 31/12/83 ANNUAL RETURN

View Document

24/01/8424 January 1984

View Document

12/10/8312 October 1983 PARS RE MORTAGE

View Document

17/01/8317 January 1983 31/12/82 ANNUAL RETURN

View Document

17/01/8317 January 1983

View Document

17/01/8317 January 1983

View Document

06/10/826 October 1982

View Document

06/10/826 October 1982 RETURN OF ALLOTS (CASH)

View Document

06/10/826 October 1982

View Document

26/07/8226 July 1982 PARS RE MORTAGE

View Document

06/07/826 July 1982 NOTICE OF ARD

View Document

26/02/8226 February 1982 ARTICLES

View Document

26/02/8226 February 1982 DECL ON COMPL ON INCORP

View Document

26/02/8226 February 1982 PARS RE DIRS/SIT REG OFFI

View Document

26/02/8226 February 1982

View Document

26/02/8226 February 1982 MEMORANDUM

View Document

26/02/8226 February 1982 STATEMENT OF NOMINAL CAP

View Document

26/02/8226 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company