- Company Overview for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Filing history for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- People for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Charges for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- Insolvency for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
- More for ENVIRONMENTAL SERVICES (NORTH LINCOLNSHIRE) LIMITED (02099945)
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) |
---|---|---|---|
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 650 Anlaby Road Hull East Yorkshire HU3 6UU England on 23 November 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
25 Mar 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
25 Mar 2011 | TM02 | Termination of appointment of Anthony Bullen as a secretary | |
07 Mar 2011 | AD01 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU England on 7 March 2011 | |
28 Feb 2011 | TM01 | Termination of appointment of Anthony Strong as a director | |
28 Feb 2011 | AD01 | Registered office address changed from the Warehouse P/O 2-14 Allanby Street Scunthorpe North Lincolnshiredn15 6El on 28 February 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AP01 | Appointment of Mrs Rita Strong as a director | |
15 Apr 2010 | AP01 | Appointment of Miss Marie Louise Delaney as a director | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Anthony Strong on 16 November 2009 | |
09 Jul 2009 | 288a | Secretary appointed mr anthony william bullen | |
09 Jul 2009 | 288b | Appointment terminated director christina knowlson | |
09 Jul 2009 | 288b | Appointment terminated director marie de laney | |
09 Jul 2009 | 288b | Appointment terminated secretary marie de laney | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 16/11/08; full list of members | |
23 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 |