About

Registered Number: 06678066
Date of Incorporation: 20/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 6 The Bungalows, Barnham Lane, Walberton, Arundel, West Sussex,, BN18 0AZ,

 

Tribal Earth was registered on 20 August 2008, it's status is listed as "Active". There are 13 directors listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALES, Janlyn 15 November 2012 - 1
DOWN, Christopher Edward 23 August 2009 - 1
HOPKIN, Jeremy 21 October 2015 - 1
LOWER, Sarah Josanne 11 November 2008 - 1
WATSON, Storme 23 August 2009 - 1
CARTER, John Forbes 20 August 2008 21 October 2015 1
CAVETT, Martyn 20 August 2008 23 August 2009 1
CAVETT, Tamar 20 August 2008 15 November 2012 1
MILLER, Sarah Ann 20 August 2008 23 August 2009 1
SIMMONS, Mark John 20 August 2008 23 August 2009 1
SURRIDGE, Alison Jane 23 August 2009 14 January 2010 1
WILSON, Maria 20 August 2008 23 August 2009 1
Secretary Name Appointed Resigned Total Appointments
LOWER, Sarah Josanne 30 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 October 2019
TM01 - Termination of appointment of director 13 October 2019
AD01 - Change of registered office address 31 July 2019
AP03 - Appointment of secretary 30 July 2019
AD01 - Change of registered office address 30 July 2019
AD01 - Change of registered office address 25 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 22 September 2010
TM01 - Termination of appointment of director 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 24 August 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
225 - Change of Accounting Reference Date 02 September 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.