- Company Overview for ENVIRO ABILITY (03798789)
- Filing history for ENVIRO ABILITY (03798789)
- People for ENVIRO ABILITY (03798789)
- More for ENVIRO ABILITY (03798789)
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 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 7 July 2012 no member list | |
21 Sep 2012 | TM01 | Termination of appointment of Paul Hopkins as a director | |
21 Sep 2012 | TM02 | Termination of appointment of John Watters as a secretary | |
14 Jun 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
12 Jun 2012 | AD01 | Registered office address changed from Unit E the Beaver Centre Ashburton Industrial Estate Ross-on-Wye Herefordshire HR9 7BW England on 12 June 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 7 July 2011 no member list | |
04 Jul 2011 | AD01 | Registered office address changed from Unit 9-10 Cropper Row Haigh Industrial Estate Alton Road Ross on Wye Herefordshire HR9 5LA on 4 July 2011 | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 7 July 2010 no member list | |
30 Sep 2010 | CH01 | Director's details changed for Norman Christopher Bricknell on 1 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Mr Mervyn Glyn Swattridge on 1 July 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Deborah Jane Terry on 1 July 2010 | |
30 Sep 2010 | CH03 | Secretary's details changed for John Phillip Watters on 1 July 2010 | |
30 Sep 2010 | AP01 | Appointment of Mr Michael Gibbins as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Peter Savidge as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Colin Butler as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Philip Uttley as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Paul Hopkins as a director | |
22 Apr 2010 | TM01 | Termination of appointment of Philip Thornley as a director | |
31 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from Ryefield Centre Grammar School Close Ross on Wye Herefordshire HR9 7QD on 28 January 2010 | |
10 Jul 2009 | 363a | Annual return made up to 07/07/09 | |
06 May 2009 | AA | Partial exemption accounts made up to 30 June 2008 | |
02 Oct 2008 | 363s |
Annual return made up to 30/06/08
|