GREEN COMPLIANCE WATER DIVISION LIMITED
Company number 03572340
- Company Overview for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- Filing history for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- People for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- Charges for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
- More for GREEN COMPLIANCE WATER DIVISION LIMITED (03572340)
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) |
---|---|---|---|
14 Feb 2018 | TM01 | Termination of appointment of Christopher David Brown as a director on 31 January 2018 | |
05 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Integrated Water Services Limited as a person with significant control on 12 October 2016 | |
04 Nov 2016 | AA01 | Current accounting period extended from 31 August 2016 to 28 February 2017 | |
19 Oct 2016 | AP01 | Appointment of Mr Christopher David Brown as a director on 12 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr David Taylor as a director on 12 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr Adrian Peter Page as a director on 12 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Richard George Hodgson as a director on 12 October 2016 | |
19 Oct 2016 | AP03 | Appointment of Mr Jason Richard Goodwin as a secretary on 12 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Hugh Francis Edmonds as a secretary on 12 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from 6 Stirling Park Laker Road Rochester Kent ME1 3QR England to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 19 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Jun 2016 | AD01 | Registered office address changed from 47 Riverside Medway City Estate Rochester Kent. ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016 | |
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of John Teasdale Dobson as a director on 28 August 2015 | |
05 Nov 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | TM01 | Termination of appointment of Mark Roger Robinson as a director on 21 August 2015 | |
26 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
15 May 2015 | AP03 | Appointment of Mr Hugh Francis Edmonds as a secretary on 14 May 2015 | |
15 May 2015 | TM02 | Termination of appointment of John William Charles Charlton as a secretary on 30 April 2015 | |
15 May 2015 | TM01 | Termination of appointment of John William Charles Charlton as a director on 30 April 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from Unit 2 Derwent Close Warndon Worcester WR4 9TY to 47 Riverside Medway City Estate Rochester Kent. ME2 4DP on 12 March 2015 | |
11 Dec 2014 | AP01 | Appointment of Mr Mark Roger Robinson as a director on 1 December 2014 |