Advanced company searchLink opens in new window

ENVA ENGLAND SPECIALIST WASTE LIMITED

Company number 03328035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2019 AA Full accounts made up to 31 March 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
06 Nov 2018 CONNOT Change of name notice
05 Sep 2018 TM01 Termination of appointment of Gareth Kelly as a director on 18 July 2018
13 Apr 2018 AP01 Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018
27 Feb 2018 AP03 Appointment of Gareth Lowry as a secretary on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of John Macnamara as a director on 23 February 2018
20 Feb 2018 TM02 Termination of appointment of Gareth Lowry as a secretary on 20 February 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
09 Jan 2018 AP01 Appointment of Mr Bill Joseph Power as a director on 8 January 2018
02 Jan 2018 AP01 Appointment of Trevor Lawlor as a director on 1 January 2018
02 Jan 2018 AP01 Appointment of Mr Michael Sneath as a director on 1 January 2018
20 Dec 2017 PSC02 Notification of Gwe Uk Bidco Limited as a person with significant control on 20 December 2017
20 Dec 2017 PSC07 Cessation of Exponent Private Equity Llp as a person with significant control on 20 December 2017
20 Dec 2017 PSC07 Cessation of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 20 December 2017
19 Dec 2017 AA Full accounts made up to 31 March 2017
08 Aug 2017 MR01 Registration of charge 033280350008, created on 2 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2017 PSC02 Notification of Exponent Private Equity Llp as a person with significant control on 1 June 2017
12 Jul 2017 PSC02 Notification of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 1 June 2017
12 Jul 2017 PSC07 Cessation of Michael Tracey as a person with significant control on 31 May 2017
12 Jul 2017 PSC07 Cessation of Dcc Environmental Uk Limited as a person with significant control on 31 May 2017
04 Jul 2017 TM01 Termination of appointment of Michael Thomas Tracey as a director
12 Jun 2017 ANNOTATION Rectified This document was removed from the public register on 07/09/2017 as it was factually inaccurate or derived from something factually inaccurate
02 May 2017 TM01 Termination of appointment of Stephen Tooley as a director on 30 April 2017