- Company Overview for ENVIRONMENTAL PROTECTION UK (00594860)
- Filing history for ENVIRONMENTAL PROTECTION UK (00594860)
- People for ENVIRONMENTAL PROTECTION UK (00594860)
- Charges for ENVIRONMENTAL PROTECTION UK (00594860)
- More for ENVIRONMENTAL PROTECTION UK (00594860)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2015 | AD02 | Register inspection address has been changed to 11 Wingle Tye Road Burgess Hill West Sussex RH15 9HR | |
23 Dec 2015 | AP01 | Appointment of Mrs Sarah Felicity Legge Holme as a director on 23 September 2015 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Russell New the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 21 September 2015 | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 15 December 2014 no member list | |
15 Dec 2014 | CH01 | Director's details changed for Paul Antony Cooney on 15 December 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Philip Keith Thompson as a director on 13 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Philip Keith Thompson as a director on 13 July 2014 | |
17 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Mar 2014 | TM01 | Termination of appointment of David Rudland as a director | |
15 Jan 2014 | AP01 | Appointment of David John Rudland as a director | |
15 Jan 2014 | AP01 | Appointment of Richard Allen Mills as a director | |
15 Jan 2014 | AP01 | Appointment of John Stephen Moorcroft as a director | |
15 Jan 2014 | AP01 | Appointment of Alan Stewart Bratt as a director | |
09 Jan 2014 | AR01 | Annual return made up to 15 December 2013 no member list | |
09 Jan 2014 | TM01 | Termination of appointment of Nigel Kerr as a director | |
09 Jan 2014 | TM01 | Termination of appointment of James Hanna as a director | |
03 Jan 2014 | AD01 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA England on 3 January 2014 | |
04 Mar 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
14 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
12 Oct 2012 | TM01 | Termination of appointment of Andrew Wiseman as a director | |
12 Oct 2012 | TM02 | Termination of appointment of Andrew Wallace as a secretary | |
04 May 2012 | AP01 | Appointment of Neil Schofield as a director | |
28 Apr 2012 | TM01 | Termination of appointment of Elizabeth Smith as a director |