Advanced company searchLink opens in new window

ADVANCE ENVIRONMENTAL LIMITED

Company number 03735393

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)
26 Jul 2018 AP03 Appointment of Mr Matthew James Allen as a secretary on 16 July 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
14 Jul 2017 MR01 Registration of charge 037353930002, created on 12 July 2017
14 Jul 2017 MR01 Registration of charge 037353930003, created on 12 July 2017
10 Jul 2017 EH02 Elect to keep the directors' residential address register information on the public register
10 Jul 2017 EH03 Elect to keep the secretaries register information on the public register
10 Jul 2017 EH01 Elect to keep the directors' register information on the public register
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
26 Jun 2017 AP01 Appointment of Mr Derek O'neill as a director on 15 June 2017
26 Jun 2017 TM01 Termination of appointment of Peter Tinkler as a director on 15 June 2017
26 Jun 2017 AP01 Appointment of Mr Alexander Peter Dacre as a director on 15 June 2017
26 Jun 2017 TM01 Termination of appointment of Jane Heather Tinkler as a director on 15 June 2017
26 Jun 2017 TM02 Termination of appointment of Jane Heather Tinkler as a secretary on 15 June 2017
26 Jun 2017 AD01 Registered office address changed from 19-21 Boundary Road Brackley Northamptonshire NN13 7ES to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 26 June 2017
26 Jun 2017 PSC02 Notification of Marlowe 2016 Limited as a person with significant control on 15 June 2017
26 Jun 2017 PSC07 Cessation of Jane Heather Tinkler as a person with significant control on 15 June 2017
26 Jun 2017 PSC07 Cessation of Peter Tinkler as a person with significant control on 15 June 2017
13 Jun 2017 MR04 Satisfaction of charge 1 in full
01 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
16 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3