- Company Overview for VEOLIA ES BIRMINGHAM LIMITED (02692681)
- Filing history for VEOLIA ES BIRMINGHAM LIMITED (02692681)
- People for VEOLIA ES BIRMINGHAM LIMITED (02692681)
- Charges for VEOLIA ES BIRMINGHAM LIMITED (02692681)
- More for VEOLIA ES BIRMINGHAM LIMITED (02692681)
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) |
---|---|---|---|
21 Nov 2013 | AP01 | Appointment of Mr Donald John Fraser Macphail as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Thomas Spaul as a director | |
26 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
25 Sep 2013 | CH01 | Director's details changed for Mr Thomas Spaul on 25 September 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
29 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
04 Jan 2012 | TM02 | Termination of appointment of Richard Berry as a secretary | |
23 Dec 2011 | AP03 | Appointment of Mr Robert Charles Hunt as a secretary | |
21 Jun 2011 | AP01 | Appointment of Mr Robert Charles Hunt as a director | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AD01 | Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 19 May 2011 | |
27 Apr 2011 | TM01 | Termination of appointment of Paul Levett as a director | |
11 Apr 2011 | AD01 | Registered office address changed from Tyseley Incinerator James Road Tyseley Birmingham B11 2BA on 11 April 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
11 Nov 2009 | AP01 | Appointment of Mr David Andrew Gerrard as a director | |
29 Oct 2009 | CH01 | Director's details changed for Mr Thomas Spaul on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Paul Levett on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Gavin Howard Graveson on 1 October 2009 | |
26 Oct 2009 | TM01 | Termination of appointment of Axel De Saint Quentin as a director | |
26 Oct 2009 | CH01 | Director's details changed for Laurent Carrabin on 1 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 |