EARLFORD LIMITED

06264018
IMAGINATION HOUSE STATION ROAD CHEPSTOW WALES NP16 5PB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Apr 2024 accounts Annual Accounts 9 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
17 May 2023 accounts Annual Accounts 9 Buy now
16 Jan 2023 officers Change of particulars for director (Mr Brett John Scriven) 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2022 officers Termination of appointment of director (Brian John Scriven) 1 Buy now
23 Jun 2022 officers Appointment of secretary (Mrs Alaina Diane Scriven-Risbey) 2 Buy now
23 Jun 2022 officers Appointment of director (Mr Brett John Scriven) 2 Buy now
23 Jun 2022 officers Appointment of director (Mrs Alaina Diane Scriven-Risbey) 2 Buy now
23 Jun 2022 officers Termination of appointment of secretary (Michael Charles Walker) 1 Buy now
23 Mar 2022 accounts Annual Accounts 9 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
13 Mar 2020 accounts Annual Accounts 10 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2019 capital Return of Allotment of shares 3 Buy now
28 May 2019 resolution Resolution 14 Buy now
10 May 2019 capital Return of Allotment of shares 3 Buy now
26 Mar 2019 accounts Annual Accounts 9 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 10 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 6 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2016 annual-return Annual Return 3 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
07 Mar 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
04 Mar 2014 officers Change of particulars for secretary (Mr Michael Charles Walker) 1 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
06 Mar 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 5 Buy now
03 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
04 Mar 2009 address Location of debenture register 1 Buy now
04 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 29 moor street chepstow gwent NP16 5DD 1 Buy now
01 Dec 2008 accounts Annual Accounts 10 Buy now
11 Nov 2008 accounts Accounting reference date extended from 31/05/2008 to 30/06/2008 1 Buy now
27 Aug 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
27 Aug 2008 address Location of register of members 1 Buy now
27 Aug 2008 address Location of debenture register 1 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 29 moor street chepstow NP16 5DD 1 Buy now
27 Aug 2008 capital Ad 01/06/08\gbp si 100@1=100\gbp ic 1/101\ 2 Buy now
18 Jul 2007 officers New director appointed 2 Buy now
10 Jul 2007 incorporation Memorandum Articles 15 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 6-8 underwood street london N1 7JQ 1 Buy now
09 Jul 2007 officers New secretary appointed 2 Buy now
09 Jul 2007 resolution Resolution 2 Buy now
09 Jul 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers Director resigned 1 Buy now
31 May 2007 incorporation Incorporation Company 19 Buy now