EARTHFIELDS SUPERB LTD

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-11-30

View Document

25/04/2525 April 2025 Registered office address changed from 1 Lower Southfield Lower Southfield Lane Bosbury Ledbury HR8 1NH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Brett Hales as a director on 2025-04-25

View Document

25/04/2525 April 2025 Cessation of Brett Hales as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Notification of Mohammed Ayyaz as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of Mr Mohammed Ayyaz as a director on 2025-04-25

View Document

24/04/2524 April 2025 Termination of appointment of Mohammed Ayyaz as a director on 2025-03-21

View Document

24/04/2524 April 2025 Notification of Brett Hales as a person with significant control on 2025-03-21

View Document

24/04/2524 April 2025 Appointment of Mr Brett Hales as a director on 2025-03-21

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 1 Lower Southfield Lower Southfield Lane Bosbury Ledbury HR8 1NH on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Mohammed Ayyaz as a person with significant control on 2025-03-21

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Registered office address changed from 37 Charlton Road Andover SP10 3JH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of James Wills as a director on 2024-03-15

View Document

19/04/2419 April 2024 Cessation of James Wills as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

19/04/2419 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/06/2317 June 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Notification of James Wills as a person with significant control on 2022-11-11

View Document

16/12/2216 December 2022 Cessation of Alexander Slee as a person with significant control on 2022-11-11

View Document

16/12/2216 December 2022 Appointment of Mr James Wills as a director on 2022-11-11

View Document

16/12/2216 December 2022 Registered office address changed from 41 Thorpe Walk Gillingham ME8 9QU United Kingdom to 37 Charlton Road Andover SP10 3JH on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Alexander Slee as a director on 2022-11-11

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 Registered office address changed from , 68 Margaret Street Immingham, DN40 1JY, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-11-25

View Document

03/11/203 November 2020 Registered office address changed from , 79B Hazlebury Road London, SW6 2LX, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-11-03

View Document

11/09/2011 September 2020 Registered office address changed from , 150a Kings Road London, SW3 5TX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2020-09-11

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MR MIROSLAW TATAREK

View Document

22/11/1922 November 2019 Registered office address changed from , 39 Kings Road Doncaster, DN1 2LX, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-11-22

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 39 KINGS ROAD DONCASTER DN1 2LX UNITED KINGDOM

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW TATAREK

View Document

22/11/1922 November 2019 CESSATION OF SLAWOMIR WIECZOREK AS A PSC

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR WIECZOREK

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

03/07/193 July 2019 Registered office address changed from , 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-07-03

View Document

03/07/193 July 2019 CESSATION OF CHARLES BOOTH AS A PSC

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SLAWOMIR WIECZOREK

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAWOMIR WIECZOREK

View Document

03/01/193 January 2019 CESSATION OF DAVID THOMAS COOPER AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

03/01/193 January 2019 Registered office address changed from , 175 George Lambton Avenue Newmarket, CB8 0BN, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2019-01-03

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CHARLES BOOTH

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BOOTH

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 175 GEORGE LAMBTON AVENUE NEWMARKET CB8 0BN ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 162 LINKS ROAD CULLERCOATS NORTH SHIELDS NE30 3TG

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS COOPER / 11/10/2018

View Document

01/11/181 November 2018 Registered office address changed from , 162 Links Road, Cullercoats, North Shields, NE30 3TG to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2018-11-01

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/04/158 April 2015 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2015-04-08

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR DAVID THOMAS COOPER

View Document

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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