EARP ENGINEERING LTD.

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

12/01/2412 January 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/12/2314 December 2023 Statement of affairs

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Registered office address changed from Unit 5 Preston Garage Junction Road Bow Crediton Devon EX17 6HN to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 2023-12-14

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EARP

View Document

10/12/1910 December 2019 CESSATION OF CHRISTOPHER JOHN EARP AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARP ENGINEERING HOLDINGS LIMITED

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048850640002

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048850640003

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048850640004

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE EARP

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR JOSEPH WAYNE HAWKINS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048850640003

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUSE

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED ROBERT KEITH ROUSE

View Document

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1419 March 2014 ARTICLES OF ASSOCIATION

View Document

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1419 March 2014 20/01/14 STATEMENT OF CAPITAL GBP 11000

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048850640002

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 30/09/12 STATEMENT OF CAPITAL GBP 10000

View Document

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EARP / 02/09/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EARP / 02/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

04/10/104 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/09/05; NO CHANGE OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 5 BRETTEVILLE CLOSE CHAGFORD EXETER DEVONSHIRE TQ13 8DW

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 S366A DISP HOLDING AGM 17/08/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 S252 DISP LAYING ACC 17/08/04

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 5 BRETTEVILLE CLOSE, CHAGFORD NEWTON ABBOT DEVONSHIRE TQ13 8DW

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED XTRA TECHNOLOGY LTD CERTIFICATE ISSUED ON 29/09/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company