About

Registered Number: 03161531
Date of Incorporation: 19/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 120 Grosvenor Street, All Saints, Manchester, M1 7HL

 

Wet Earth Company Ltd was founded on 19 February 1996 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Read, Andrew Paul, Gonzalez, Simon James in the Companies House registry. We do not know the number of employees at Wet Earth Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ, Simon James 19 February 1996 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
READ, Andrew Paul 21 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363s - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 03 October 2001
RESOLUTIONS - N/A 19 March 2001
123 - Notice of increase in nominal capital 19 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.