- Company Overview for ENVIROFLEX LIMITED (03635981)
- Filing history for ENVIROFLEX LIMITED (03635981)
- People for ENVIROFLEX LIMITED (03635981)
- Charges for ENVIROFLEX LIMITED (03635981)
- Registers for ENVIROFLEX LIMITED (03635981)
- More for ENVIROFLEX LIMITED (03635981)
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 Sep 2017 | PSC04 | Change of details for Mr Antony John Fenn as a person with significant control on 7 April 2017 | |
14 Sep 2017 | PSC07 | Cessation of Geoffrey Alan Field as a person with significant control on 7 April 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Geoffrey Alan Field as a director on 7 April 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Mr Antony John Fenn on 4 October 2016 | |
20 Sep 2016 | AP03 | Appointment of Mr Antony John Fenn as a secretary on 12 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Melanie Wright as a director on 12 September 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Melanie Wright as a secretary on 12 September 2016 | |
25 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Antony John Fenn on 14 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Antony John Fenn on 5 September 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from Elcot Park Elcot Lane Marlborough Wiltshire SN8 2BG United Kingdom on 13 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
15 Mar 2013 | AP01 | Appointment of Mr Daniel Gascoyne as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Maurice Yates as a director | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
21 Sep 2012 | AP01 | Appointment of Mr Geoffrey Alan Field as a director | |
21 Sep 2012 | AP01 | Appointment of Mr Maurice Allan Yates as a director |