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)
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AD02 Register inspection address has been changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL England to 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA
26 Jun 2015 AD01 Registered office address changed from , 6 the Square, Martlesham Heath, Ipswich, IP5 3SL to 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA on 26 June 2015
19 Jun 2015 AP03 Appointment of Michael Victor Friedrich Hallatt as a secretary on 10 June 2015
19 Jun 2015 TM02 Termination of appointment of Simon Alan Lasky as a secretary on 10 June 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
18 Jun 2014 CH01 Director's details changed for Ms Catherine Anne Elizabeth May on 18 June 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
18 May 2011 AP01 Appointment of Ms Catherine Anne Elizabeth May as a director
18 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Christopher Rogers on 31 May 2010
16 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 CH01 Director's details changed for Mr Alfred Ryder on 31 May 2010
16 Jun 2010 CH01 Director's details changed for Mr Roy Arthur Hugman on 31 May 2010
16 Jun 2010 CH01 Director's details changed for Steven Peter Barrell on 31 May 2010
16 Jun 2010 CH01 Director's details changed for Jane Rosalind Durrant on 31 May 2010
01 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009