EARTH ROVER LIMITED

C/O Agri Epi Centre Ltd Poultry Drive C/O Agri Epi Centre Ltd Poultry Drive, Newport, TF10 8JZ, Shropshire, England
StatusACTIVE
Company No.10864067
CategoryPrivate Limited Company
Incorporated13 Jul 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

EARTH ROVER LIMITED is an active private limited company with number 10864067. It was incorporated 6 years, 10 months, 3 days ago, on 13 July 2017. The company address is C/O Agri Epi Centre Ltd Poultry Drive C/O Agri Epi Centre Ltd Poultry Drive, Newport, TF10 8JZ, Shropshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 15 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 05 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-05

Capital : 36,277.741 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Mr Edgar Travers Ferrie Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr James Martin Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enterprise Ventures (General Partner Midland Poc) Limited

Notification date: 2022-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-22

Psc name: Pollybell Farms Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-28

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2022

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Capital : 14,362.34 GBP

Date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Whitewood

Termination date: 2022-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 3,453.253 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: James Reid Desmond Arthur

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Dec 2020

Category: Address

Type: AD03

New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Dec 2020

Category: Address

Type: AD04

New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Dec 2020

Category: Address

Type: AD02

New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,721.277 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,700.846 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,571.313 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,545.407 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,459.052 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,441.781 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,421.747 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,335.392 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,288.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,202.215 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,115.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,081.318 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 2,071.75 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 2,013.375 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Capital : 1,868.644 GBP

Date: 2020-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 1,775.554 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr David Whitewood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Nov 2019

Category: Address

Type: AD04

New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2019

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Old address: Agri Epi Limited Poultry Drive Edgmond, Newport Shropshire TF10 8JZ England

Change date: 2019-10-10

New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

New address: Agri Epi Limited Poultry Drive Edgmond, Newport Shropshire TF10 8JZ

Change date: 2019-10-10

Old address: 84 Canon Street Shrewsbury Shropshire SY2 5HF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 1,627.248 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-08

Capital : 1,578.133 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alina Alexandra Costache

Termination date: 2019-02-01

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Nov 2018

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2018

Category: Address

Type: AD02

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-19

Capital : 1,541.369 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-11

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Spence Brown

Appointment date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Harter

Termination date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 13 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH GYPSUM LIMITED

SAINT-GOBAIN HOUSE,COVENTRY,CV3 2TT

Number:00209091
Status:ACTIVE
Category:Private Limited Company

CLARITY FINANCIAL SERVICES (SW) LIMITED

FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN

Number:07795429
Status:ACTIVE
Category:Private Limited Company

DIDIDO TAXI SERVICE LTD

UNITY HOUSE, SUITE 888,WIGAN,WN3 4HE

Number:10843789
Status:ACTIVE
Category:Private Limited Company

DU TRANSPORT LTD

205 CONISTON ROAD,BRISTOL,BS34 5LW

Number:08856695
Status:ACTIVE
Category:Private Limited Company

GOODY GROUP LTD

25 MURLEY CRESCENT,TEIGNMOUTH,TQ14 9SH

Number:11277070
Status:ACTIVE
Category:Private Limited Company

MADGER LTD

55 WHITE LODGE CLOSE,SUTTON,SM2 5TP

Number:08686558
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