Advanced company searchLink opens in new window

EARTHMINDED UK LTD

Company number 05961878

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)
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 December 2008
  • GBP 2,500,000
12 Feb 2010 MISC 123 inc auth cap by £1000 to £2,500,000. res already on file
14 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
06 Jan 2010 AA Full accounts made up to 31 December 2008
11 Nov 2009 AP03 Appointment of Christopher Donald Scapens as a secretary
11 Nov 2009 TM01 Termination of appointment of David Roebuck as a director
11 Nov 2009 TM02 Termination of appointment of Alan Mcgougan as a secretary
06 Nov 2008 363a Return made up to 10/10/08; full list of members
06 Nov 2008 353 Location of register of members
06 Nov 2008 288b Appointment terminated director gerrit quint
31 Oct 2008 AA Full accounts made up to 31 December 2007
02 Apr 2008 288a Director appointed mr david lee roebuck
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 4
30 Oct 2007 363a Return made up to 10/10/07; full list of members
31 May 2007 288a New secretary appointed
31 May 2007 288b Secretary resigned
22 Feb 2007 CERTNM Company name changed reconditioned packaging group (u k) LIMITED\certificate issued on 22/02/07
25 Jan 2007 395 Particulars of mortgage/charge
25 Jan 2007 395 Particulars of mortgage/charge
09 Jan 2007 288b Secretary resigned
22 Dec 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
21 Dec 2006 287 Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF
21 Dec 2006 288b Director resigned