EARTHPOLE LIMITED

05773317
UNIT 2 HEATHROW LOGISTICS PARK BEDFONT ROAD FELTHAM TW14 8EE

Documents

Documents
Date Category Description Pages
02 Sep 2024 officers Change of particulars for director (Mr Nicholas Donald Payne) 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2024 accounts Annual Accounts 34 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 9 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
27 May 2021 accounts Annual Accounts 10 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Change of particulars for director (Mr Nicholas Donald Payne) 2 Buy now
20 May 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
19 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2020 officers Termination of appointment of secretary (Nigel Stuart White) 1 Buy now
27 Feb 2020 accounts Annual Accounts 8 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
20 May 2019 officers Change of particulars for secretary (Mr Nigel Stuart White) 1 Buy now
25 Feb 2019 accounts Annual Accounts 8 Buy now
13 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2019 officers Change of particulars for director (Mr Nicholas Donald Payne) 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 accounts Annual Accounts 9 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 accounts Amended Accounts 7 Buy now
17 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
28 Feb 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
22 Feb 2013 accounts Amended Accounts 5 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 address Change Sail Address Company With Old Address 2 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2012 address Move Registers To Sail Company 2 Buy now
26 May 2011 accounts Annual Accounts 6 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
09 Jul 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 address Move Registers To Sail Company 1 Buy now
08 Jul 2010 officers Change of particulars for director (Nicholas Donald Payne) 2 Buy now
08 Jul 2010 address Change Sail Address Company 1 Buy now
02 Mar 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Sep 2009 accounts Annual Accounts 10 Buy now
25 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
20 May 2009 annual-return Return made up to 15/05/09; full list of members 9 Buy now
06 Aug 2008 officers Secretary appointed nigel stuart white 2 Buy now
06 Aug 2008 officers Appointment terminated secretary cheryl wood 1 Buy now
11 Jun 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
08 May 2008 accounts Annual Accounts 6 Buy now
30 Dec 2007 address Registered office changed on 30/12/07 from: unit 16 airbase gse bedfont trading estate north bedfont road feltham middlesex TW14 8EE 1 Buy now
25 Apr 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: aibase gse bedfont trading estate north bedfont road feltham middlesex TW14 8EE 1 Buy now
11 Aug 2006 accounts Accounting reference date extended from 30/04/07 to 31/05/07 1 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
17 May 2006 officers New director appointed 1 Buy now
17 May 2006 officers New secretary appointed 1 Buy now
09 May 2006 resolution Resolution 11 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
07 Apr 2006 incorporation Incorporation Company 17 Buy now