- Company Overview for EARLMAIN LIMITED (02507307)
- Filing history for EARLMAIN LIMITED (02507307)
- People for EARLMAIN LIMITED (02507307)
- More for EARLMAIN LIMITED (02507307)
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) |
---|---|---|---|
24 May 2021 | AP01 | Appointment of Mrs Julie Teresa Booth as a director on 1 May 2021 | |
24 May 2021 | AP01 | Appointment of Mr Larry John Booth as a director on 1 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from 37U Chapel Field Bramford Ipswich IP8 4HR England to 37 Chapel Field Bramford Ipswich IP8 4HR on 24 May 2021 | |
24 May 2021 | AD01 | Registered office address changed from Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR England to 37U Chapel Field Bramford Ipswich IP8 4HR on 24 May 2021 | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Ms Catherine Anne Elizabeth May on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA England to Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR on 28 September 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
03 Jun 2018 | TM01 | Termination of appointment of Alfred Ryder as a director on 3 June 2018 | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Nov 2017 | AP01 | Appointment of Ms Jean Carol Ryder as a director on 13 October 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mrs Sally Amanda Phypers as a director on 16 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Jane Rosalind Durrant as a director on 2 May 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Dec 2016 | CH01 | Director's details changed for Ms Jane Rosalind Durrant on 11 December 2016 | |
11 Dec 2016 | CH01 | Director's details changed for Ms Jane Rosalind Durrant on 11 December 2016 | |
26 Nov 2016 | AP01 | Appointment of Miss Elizabeth Sarah Hackett as a director on 11 November 2016 | |
20 Nov 2016 | TM01 | Termination of appointment of Roy Arthur Hugman as a director on 11 November 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | TM01 | Termination of appointment of Christopher Rogers as a director on 1 May 2016 |