EARTH ROVER LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-23 View Report
Resolution. Description: Resolutions. 2023-12-15 View Report
Confirmation statement. Statement with updates. 2023-12-12 View Report
Capital. Capital allotment shares. 2023-12-11 View Report
Officers. Appointment date: 2023-12-06. Officer name: Mr Edgar Travers Ferrie Smith. 2023-12-07 View Report
Officers. Appointment date: 2023-12-01. Officer name: Mr James Martin Miller. 2023-12-06 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with updates. 2022-12-11 View Report
Incorporation. Memorandum articles. 2022-11-29 View Report
Resolution. Description: Resolutions. 2022-11-29 View Report
Capital. Capital name of class of shares. 2022-11-29 View Report
Persons with significant control. Psc name: Enterprise Ventures (General Partner Midland Poc) Limited. Notification date: 2022-11-22. 2022-11-28 View Report
Persons with significant control. Notification date: 2022-11-22. Psc name: Pollybell Farms Limited. 2022-11-28 View Report
Persons with significant control. Withdrawal date: 2022-11-28. 2022-11-28 View Report
Capital. Capital allotment shares. 2022-11-25 View Report
Officers. Officer name: David Paul Whitewood. Termination date: 2022-11-22. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Incorporation. Memorandum articles. 2021-06-07 View Report
Resolution. Description: Resolutions. 2021-06-07 View Report
Capital. Capital allotment shares. 2021-05-21 View Report
Officers. Termination date: 2021-04-07. Officer name: James Reid Desmond Arthur. 2021-04-22 View Report
Address. New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ. 2020-12-03 View Report
Address. New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ. 2020-12-03 View Report
Address. New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ. Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF England. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2020-11-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Capital. Capital allotment shares. 2020-05-19 View Report
Officers. Appointment date: 2019-07-10. Officer name: Mr David Whitewood. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2020-02-12 View Report
Address. New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ. 2019-11-28 View Report
Address. New address: 3 Castlegate Grantham Lincolnshire NG31 6SF. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-11-27 View Report
Address. Old address: Agri Epi Limited Poultry Drive Edgmond, Newport Shropshire TF10 8JZ England. Change date: 2019-10-10. New address: C/O Agri Epi Centre Ltd Poultry Drive Edgmond Newport Shropshire TF10 8JZ. 2019-10-10 View Report
Address. New address: Agri Epi Limited Poultry Drive Edgmond, Newport Shropshire TF10 8JZ. Change date: 2019-10-10. Old address: 84 Canon Street Shrewsbury Shropshire SY2 5HF United Kingdom. 2019-10-10 View Report