EARN AND LEARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

24/02/2224 February 2022 Registered office address changed from Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd England to 4 Woodberry Down Way Lyme Regis DT7 3QT on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr John Anthony Plinston as a person with significant control on 2022-02-18

View Document

24/02/2224 February 2022 Director's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 18E CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

17/07/1717 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GUNN-FORBES / 01/08/2014

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS JENNIFER BENN

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM MANSFIELD HOUSE 139 SHIRLEY ROAD CROYDON CR0 7LR

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN

View Document

12/06/1312 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GUNN-FORBES / 07/11/2011

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GUNN-FORBES / 09/08/2010

View Document

22/06/1122 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GUNN-FORBES / 21/04/2008

View Document

04/07/084 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: PATE COURT ST MATGARET'S ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

26/11/0426 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 S366A DISP HOLDING AGM 20/10/04

View Document

19/11/0419 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED GRAINFOLDER LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 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