- Company Overview for WALTERS ENVIRONMENTAL LIMITED (01993246)
- Filing history for WALTERS ENVIRONMENTAL LIMITED (01993246)
- People for WALTERS ENVIRONMENTAL LIMITED (01993246)
- Charges for WALTERS ENVIRONMENTAL LIMITED (01993246)
- More for WALTERS ENVIRONMENTAL LIMITED (01993246)
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) |
---|---|---|---|
05 Oct 1999 | 288a | New director appointed | |
05 Oct 1999 | 363s | Return made up to 28/02/99; full list of members | |
05 Oct 1999 | 288b | Secretary resigned | |
05 Oct 1999 | 288b | Director resigned | |
05 Oct 1999 | 288b | Director resigned | |
05 Oct 1999 | 225 | Accounting reference date shortened from 30/06/99 to 28/02/99 | |
31 Aug 1999 | CERTNM | Company name changed T.C. rogers (salvage) LIMITED\certificate issued on 01/09/99 | |
07 Jan 1999 | 287 | Registered office changed on 07/01/99 from: unit 1 ely valley business park pontyclun CF72 9DZ | |
23 Nov 1998 | 288a | New director appointed | |
18 Nov 1998 | AA | Accounts for a small company made up to 30 June 1998 | |
18 Nov 1998 | 363s |
Return made up to 28/02/98; full list of members
|
|
02 Sep 1998 | 288b | Director resigned | |
27 Jan 1998 | 395 | Particulars of mortgage/charge | |
18 Nov 1997 | AA | Full accounts made up to 30 June 1997 | |
30 Sep 1997 | 288a | New secretary appointed | |
30 Sep 1997 | 288a | New director appointed | |
30 Sep 1997 | 288a | New director appointed | |
10 Sep 1997 | 225 | Accounting reference date extended from 31/12/96 to 30/06/97 | |
03 Sep 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Sep 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Sep 1997 | 288b | Secretary resigned;director resigned | |
02 Sep 1997 | 288b | Director resigned | |
02 Sep 1997 | 288b | Director resigned | |
02 Sep 1997 | 288b | Director resigned | |
21 Apr 1997 | 288b | Director resigned |