- Company Overview for CANFORD ENVIRONMENTAL LIMITED (03298725)
- Filing history for CANFORD ENVIRONMENTAL LIMITED (03298725)
- People for CANFORD ENVIRONMENTAL LIMITED (03298725)
- Charges for CANFORD ENVIRONMENTAL LIMITED (03298725)
- More for CANFORD ENVIRONMENTAL LIMITED (03298725)
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) |
---|---|---|---|
11 Nov 2014 | TM01 | Termination of appointment of Richard Christopher Harding as a director on 2 June 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Martin Edward Ross as a director on 16 May 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 15 December 2013 no member list | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 December 2011 no member list | |
10 Nov 2011 | AD01 | Registered office address changed from Key House Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom on 10 November 2011 | |
09 Nov 2011 | AP01 | Appointment of Mrs Katie Hudson as a director | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 15 December 2010 no member list | |
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2010 | TM01 | Termination of appointment of Stuart Hudson as a director | |
01 Dec 2010 | TM01 | Termination of appointment of William Riddle as a director | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Jan 2010 | AP01 | Appointment of Mr Stuart Michael Hudson as a director | |
05 Jan 2010 | AR01 | Annual return made up to 15 December 2009 no member list | |
05 Jan 2010 | CH01 | Director's details changed for Mr Richard Christopher Harding on 1 December 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Martin Edward Ross on 1 December 2009 | |
22 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
21 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2009 | 363a | Annual return made up to 15/12/08 | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from white house magna road wimborne dorset BH21 3AP |