EARTHACTION NETWORK

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

02/07/152 July 2015 10/04/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 10/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PELLETIER / 11/04/2012

View Document

30/04/1330 April 2013 10/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE SMITH / 11/04/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 10/04/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 10/04/11 NO MEMBER LIST

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PELLETIER / 01/10/2009

View Document

11/06/1011 June 2010 10/04/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE SMITH / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOIS BARBER / 01/10/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOIS JEWEL BARBER / 01/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAKOB WOLMAR VON UEXKULL / 01/10/2009

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PELLETIER / 17/12/2008

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE SMITH / 16/08/2005

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED THOMAS PELLETIER

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR AARON TOVISH

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM:
35 CHURCH STREET
WYE
ASHFORD
KENT TN25 5BN

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM:
17 THE GREEN
WYE
ASHFORD
KENT TN25 5AJ

View Document

28/08/0128 August 2001 ANNUAL RETURN MADE UP TO 10/04/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 10/04/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM:
15 NEW ROAD
COVENT GARDENS
LONDON
WC2N 4LA

View Document

09/05/979 May 1997 ANNUAL RETURN MADE UP TO 10/04/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/04/9621 April 1996 ANNUAL RETURN MADE UP TO 10/04/96

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 ANNUAL RETURN MADE UP TO 14/04/95

View Document

14/04/9414 April 1994 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