Advanced company searchLink opens in new window

EARTHWARE LIMITED

Company number 06047986

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)
15 Feb 2017 AD01 Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 15 February 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 138.79
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 138.79
24 Feb 2015 CH01 Director's details changed for Mr. Christopher Mark Finch on 1 March 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 138.79
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
27 Feb 2013 AD02 Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom
27 Feb 2013 AD04 Register(s) moved to registered office address
27 Feb 2013 CH01 Director's details changed for Caroline Elizabeth Osmond on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Neil Michael Edward Osmond on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Mr Anthony Victor Marshall on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Rebecca Lia Norman on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Brian Thomas Norman on 27 February 2013
27 Sep 2012 AD01 Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 27 September 2012
12 Mar 2012 AAMD Amended accounts made up to 31 December 2011
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
22 Feb 2012 AD03 Register(s) moved to registered inspection location
22 Feb 2012 AD02 Register inspection address has been changed
09 Feb 2012 AD01 Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012
08 Feb 2012 AD01 Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012