EARLMAIN LIMITED

Richard Hawkins Archdeacon's House Richard Hawkins Archdeacon's House, Ipswich, IP1 3BX, Suffolk, United Kingdom
StatusACTIVE
Company No.02507307
CategoryPrivate Limited Company
Incorporated31 May 1990
Age33 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

EARLMAIN LIMITED is an active private limited company with number 02507307. It was incorporated 33 years, 11 months, 21 days ago, on 31 May 1990. The company address is Richard Hawkins Archdeacon's House Richard Hawkins Archdeacon's House, Ipswich, IP1 3BX, Suffolk, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 12 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Sarah Hackett

Notification date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Mr Owen Paul William Tonks

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: Sally Amanda Phypers

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Paul William Tonks

Change date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX

Old address: 37 Chapel Field Bramford Ipswich IP8 4HR England

Change date: 2024-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Bigley

Appointment date: 2024-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Anne Elizabeth May

Cessation date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr Tredoux Jacobus Van Rheede Van Oudtshoorn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Anne Elizabeth May

Termination date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Mr Owen Paul William Tonks

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Victor Friedrich Hallatt

Termination date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-11

Officer name: Ms Catherine Anne Elizabeth May

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Teresa Booth

Termination date: 2023-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Jean Carol Ryder

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Teresa Booth

Appointment date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry John Booth

Appointment date: 2021-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: 37 Chapel Field Bramford Ipswich IP8 4HR

Old address: 37U Chapel Field Bramford Ipswich IP8 4HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR England

Change date: 2021-05-24

New address: 37U Chapel Field Bramford Ipswich IP8 4HR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Anne Elizabeth May

Change date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Alverna 37 Chapel Field Bramford Ipswich Suffolk IP8 4HR

Old address: 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA England

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Ryder

Termination date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Carol Ryder

Appointment date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-16

Officer name: Mrs Sally Amanda Phypers

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Jane Rosalind Durrant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Rosalind Durrant

Change date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2016

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-11

Officer name: Ms Jane Rosalind Durrant

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Miss Elizabeth Sarah Hackett

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Arthur Hugman

Termination date: 2016-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rogers

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Oct 2015

Category: Address

Type: AD02

New address: 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA

Old address: 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: , 6 the Square, Martlesham Heath, Ipswich, IP5 3SL

New address: 55 Lark Rise Martlesham Heath Ipswich Suffolk IP5 3SA

Change date: 2015-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-10

Officer name: Michael Victor Friedrich Hallatt

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Alan Lasky

Termination date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Ms Catherine Anne Elizabeth May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Anne Elizabeth May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Rogers

Change date: 2010-05-31

Documents

View document PDF

Change sail address company

Date: 16 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alfred Ryder

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Roy Arthur Hugman

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Steven Peter Barrell

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Rosalind Durrant

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; change of members

Documents

View document PDF


Some Companies

ALLIANCE PROPERTIES (HOLDINGS) LIMITED

1 WATLINGTON BUSINESS CENTRE,WATLINGTON,OX49 5PH

Number:04234733
Status:ACTIVE
Category:Private Limited Company

ASH AUTOMOTIVE LTD

WEDNESDEN 6 FEN STREET,ATTLEBOROUGH,NR17 1SR

Number:09269914
Status:ACTIVE
Category:Private Limited Company

GLOBAL KINGDOM INITIATIVES LIMITED

12 LINCOLN CRESCENT,ENFIELD,EN1 1JY

Number:07561564
Status:ACTIVE
Category:Private Limited Company

IMI SWEDEN FINANCE LIMITED

LAKESIDE SOLIHULL PARKWAY,BIRMINGHAM,B37 7XZ

Number:07272731
Status:ACTIVE
Category:Private Limited Company

S I SEALY HOLDINGS LIMITED

S I SEALY INWOOD COURT,BREDBURY,SK6 2SR

Number:04368908
Status:ACTIVE
Category:Private Limited Company

TAHIR PROPERTY LIMITED

FEROZ HOUSE,MANCHESTER,M8 0PF

Number:09142219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source