Advanced company searchLink opens in new window

EARLSGATE PRESS LIMITED

Company number 05542105

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)
20 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
27 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
02 May 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
06 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Apr 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
31 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
27 Nov 2009 AA Accounts for a dormant company made up to 31 August 2009
19 Nov 2009 AD01 Registered office address changed from the Shires 147 Luddington Road Stratford upon Avon Warwickshire CV37 9SQ on 19 November 2009
05 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
25 Feb 2009 AA Accounts for a dormant company made up to 31 August 2008
29 Aug 2008 363a Return made up to 22/08/08; full list of members
22 Apr 2008 AA Accounts for a dormant company made up to 31 August 2007
09 Oct 2007 363a Return made up to 22/08/07; full list of members
18 Jun 2007 AA Accounts for a dormant company made up to 31 August 2006
24 Nov 2006 CERTNM Company name changed robertson cox consulting LIMITED\certificate issued on 24/11/06
13 Nov 2006 288a New secretary appointed
13 Nov 2006 288b Director resigned
13 Nov 2006 288b Secretary resigned
16 Oct 2006 363s Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 Dec 2005 CERTNM Company name changed newpoint consulting LIMITED\certificate issued on 23/12/05
30 Aug 2005 288a New secretary appointed;new director appointed
30 Aug 2005 287 Registered office changed on 30/08/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT