- Company Overview for ENVIROQUIP LIMITED (03519179)
- Filing history for ENVIROQUIP LIMITED (03519179)
- People for ENVIROQUIP LIMITED (03519179)
- Charges for ENVIROQUIP LIMITED (03519179)
- More for ENVIROQUIP LIMITED (03519179)
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) |
---|---|---|---|
02 Jul 2014 | MR01 | Registration of charge 035191790004 | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AD01 | Registered office address changed from Unit 2 Anchor Industrial Estate Dumballs Road Cardiff CF10 5FF on 31 March 2014 | |
11 Feb 2014 | MR01 | Registration of charge 035191790003 | |
08 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
03 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 April 2013
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
24 Nov 2010 | TM01 | Termination of appointment of Gary Allen as a director | |
13 Aug 2010 | AP03 | Appointment of Mr Lyndon Paul Llewellyn Ward as a secretary | |
13 Aug 2010 | TM01 | Termination of appointment of Steven Kavanagh as a director | |
13 Aug 2010 | TM02 | Termination of appointment of Steven Kavanagh as a secretary | |
22 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Lyndon Paul Llewellyn Ward on 27 February 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Gary John Allen on 27 February 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
10 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
02 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
03 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 |