EARLGLADE LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
PEEL HOUSE
2 CHORLEY OLD ROAD
BOLTON
LANCASHIRE
BL1 3AA

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 01/02/2011

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 17/02/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MAWDSLEY / 07/01/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: G OFFICE CHANGED 18/04/97 788-790 FINCHLEY ROAD LONDON EC2A 4QS

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information