G.D. ENVIRONMENTAL SERVICES LIMITED
Company number 04704681
- Company Overview for G.D. ENVIRONMENTAL SERVICES LIMITED (04704681)
- Filing history for G.D. ENVIRONMENTAL SERVICES LIMITED (04704681)
- People for G.D. ENVIRONMENTAL SERVICES LIMITED (04704681)
- Charges for G.D. ENVIRONMENTAL SERVICES LIMITED (04704681)
- More for G.D. ENVIRONMENTAL SERVICES LIMITED (04704681)
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) |
---|---|---|---|
09 Oct 2017 | TM01 | Termination of appointment of Fiona Elizabeth Lynass as a director on 22 September 2017 | |
05 Jun 2017 | AA | Accounts for a medium company made up to 31 August 2016 | |
09 May 2017 | MR01 | Registration of charge 047046810006, created on 9 May 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
06 Nov 2016 | AD01 | Registered office address changed from Mdw Offices Nash Road Newport Gwent NP18 2BS to Nash Road Newport South Wales NP18 2BS on 6 November 2016 | |
22 Aug 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 August 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to Mdw Offices Nash Road Newport Gwent NP18 2BS on 27 April 2016 | |
01 Dec 2015 | AD01 | Registered office address changed from 24 Bridge Street Newport Gwent NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 1 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
12 Nov 2015 | CH01 | Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Mark David William Hazell on 14 October 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Nash Road Nash Road Nash Newport Gwent NP18 2BS Wales to 24 Bridge Street Newport Gwent NP20 4SF on 11 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Ian Thomas William Lynass on 14 October 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2015 | AP01 | Appointment of Mrs Fiona Elizabeth Lynass as a director on 14 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Ian Thomas William Lynass as a director on 14 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Oliver David William Hazell as a director on 14 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Mark David William Hazell as a director on 14 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Nash Road Nash Road Nash Newport Gwent NP18 2BS on 23 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Stephen John Norvill as a director on 14 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Mathew Roderick as a director on 13 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Jane Rosemary Norvill as a director on 14 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of James Robert Norvill as a director on 14 October 2015 | |
16 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2015 |