About

Registered Number: 03949085
Date of Incorporation: 16/03/2000 (25 years ago)
Company Status: Active
Registered Address: Ashbrook House, Church Street Ossett, Wakefield, West Yorkshire, WF5 9DW

 

Based in Wakefield in West Yorkshire, Earthgb Ltd was established in 2000, it's status at Companies House is "Active". The current directors of this organisation are listed as Griffiths, Alan, Griffiths, Darren, Bowles, Peter Damien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Alan 01 April 2002 - 1
GRIFFITHS, Darren 18 March 2000 - 1
BOWLES, Peter Damien 16 March 2000 26 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PSC07 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 16 March 2016
CH03 - Change of particulars for secretary 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
CH03 - Change of particulars for secretary 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
CERTNM - Change of name certificate 08 April 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 03 November 2001
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2001 Outstanding

N/A

Debenture 20 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.