- Company Overview for EARL AND EARL LIMITED (00339009)
- Filing history for EARL AND EARL LIMITED (00339009)
- People for EARL AND EARL LIMITED (00339009)
- Charges for EARL AND EARL LIMITED (00339009)
- More for EARL AND EARL LIMITED (00339009)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mr Stephen Nicholas Setchell as a person with significant control on 4 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Stephen Nicholas Setchell on 4 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mrs Mary Elizabeth Setchell on 4 November 2022 | |
04 Nov 2022 | CH04 | Secretary's details changed for Kinnaird Hill Limited on 4 November 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 31 October 2022 | |
12 Oct 2022 | AP01 | Appointment of Mrs Mary Elizabeth Setchell as a director on 29 July 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
30 Sep 2021 | PSC04 | Change of details for Mr Stephen Nicholas Setchell as a person with significant control on 23 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mr Stephen Nicholas Setchell on 23 September 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Stephen Nicholas Setchell as a person with significant control on 5 January 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Stephen Nicholas Setchell on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from The Cedars Common Lane Hemingford Abbots Huntingdon PE28 9AN United Kingdom to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 5 January 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates |