C D EARL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Christopher David Earl as a person with significant control on 2024-01-22

View Document

22/01/2422 January 2024 Cessation of Christopher David Earl as a person with significant control on 2016-04-06

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-30 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID EARL / 01/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID EARL / 01/03/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID EARL / 01/03/2019

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CHRISTINA EARL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF BENJAMIN JOHN PRECIOUS AS A PSC

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID EARL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRECIOUS

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CESSATION OF MICHELLE CHRISTINA EARL AS A PSC

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE EARL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID EARL / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CHRISTINA EARL / 01/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR BENJAMIN JOHN PRECIOUS

View Document

24/02/1624 February 2016 01/11/15 STATEMENT OF CAPITAL GBP 200

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1330 January 2013 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