Advanced company searchLink opens in new window

CONWAY VICKERS ENVIRONMENTAL LIMITED

Company number 04120936

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)
31 Mar 2005 AA Total exemption small company accounts made up to 30 September 2004
22 Dec 2004 363s Return made up to 07/12/04; full list of members
27 Jan 2004 AA Total exemption small company accounts made up to 30 September 2003
22 Dec 2003 363s Return made up to 07/12/03; full list of members
03 Jun 2003 AA Total exemption small company accounts made up to 30 September 2002
06 Jan 2003 363s Return made up to 07/12/02; full list of members
30 Sep 2002 287 Registered office changed on 30/09/02 from: birdhall lane cheadle heath stockport cheshire SK3 0XP
19 Sep 2002 AA Full accounts made up to 30 September 2001
30 Jan 2002 363s Return made up to 07/12/01; full list of members
30 Jan 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
10 Jan 2002 288a New secretary appointed
27 Mar 2001 88(2)R Ad 23/02/01--------- £ si 1998@1=1998 £ ic 1/1999
16 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Mar 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 Mar 2001 123 £ nc 1000/10000 23/02/01
10 Jan 2001 288a New director appointed
10 Jan 2001 287 Registered office changed on 10/01/01 from: highlane house 148 buxton road highlane stockport cheshire SK9 8ED
10 Jan 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
10 Dec 2000 288b Secretary resigned
10 Dec 2000 288b Director resigned
07 Dec 2000 NEWINC Incorporation