About

Registered Number: 03367053
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Briarwood, 49 Coton Lane, Tamworth, Staffordshire, B79 8NW

 

Earlsford Contractors Ltd was founded on 08 May 1997 and are based in Tamworth, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Gifford, Penelope Vanessa, Gifford, Alan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Alan James 25 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GIFFORD, Penelope Vanessa 25 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 12 February 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 08 May 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AR01 - Annual Return 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AA - Annual Accounts 29 March 2013
DISS40 - Notice of striking-off action discontinued 29 September 2012
AR01 - Annual Return 28 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AA - Annual Accounts 11 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 January 2009
DISS40 - Notice of striking-off action discontinued 09 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 16 April 2003
287 - Change in situation or address of Registered Office 13 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
225 - Change of Accounting Reference Date 26 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.