Advanced company searchLink opens in new window

EARLMAIN LIMITED

Company number 02507307

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)
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
  • GBP 6
31 May 2016 TM01 Termination of appointment of Christopher Rogers as a director on 1 May 2016