About

Registered Number: 01770636
Date of Incorporation: 16/11/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 302 Cirencester Business Park, Love Lane, Cirencester, GL7 1XD,

 

Earl & Thompson Marketing Ltd was established in 1983, it's status is listed as "Active". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AD01 - Change of registered office address 30 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 17 November 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 27 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
169 - Return by a company purchasing its own shares 22 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363s - Annual Return 31 October 2002
169 - Return by a company purchasing its own shares 12 September 2002
AA - Annual Accounts 28 May 2002
169 - Return by a company purchasing its own shares 02 April 2002
169 - Return by a company purchasing its own shares 04 January 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 October 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
169 - Return by a company purchasing its own shares 25 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 03 September 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 10 September 1997
395 - Particulars of a mortgage or charge 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 22 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 15 April 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 06 October 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 12 November 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 19 October 1992
AUD - Auditor's letter of resignation 30 January 1992
287 - Change in situation or address of Registered Office 03 January 1992
363a - Annual Return 29 November 1991
AA - Annual Accounts 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 05 November 1990
RESOLUTIONS - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
MEM/ARTS - N/A 27 April 1990
395 - Particulars of a mortgage or charge 24 April 1990
CERTNM - Change of name certificate 06 April 1990
288 - N/A 30 January 1990
363 - Annual Return 29 January 1990
123 - Notice of increase in nominal capital 09 November 1989
RESOLUTIONS - N/A 03 November 1989
RESOLUTIONS - N/A 03 November 1989
AA - Annual Accounts 10 May 1989
AA - Annual Accounts 10 May 1989
288 - N/A 06 April 1989
363 - Annual Return 21 March 1989
MEM/ARTS - N/A 20 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 May 1988
CERTNM - Change of name certificate 13 April 1988
287 - Change in situation or address of Registered Office 13 April 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 07 March 1987
NEWINC - New incorporation documents 16 November 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2004 Outstanding

N/A

Legal mortgage 18 April 1997 Outstanding

N/A

Mortgage debenture 13 February 1995 Outstanding

N/A

Single debenture 20 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.