- Company Overview for RODGERS LEASK ENVIRONMENTAL LIMITED (04837039)
- Filing history for RODGERS LEASK ENVIRONMENTAL LIMITED (04837039)
- People for RODGERS LEASK ENVIRONMENTAL LIMITED (04837039)
- Charges for RODGERS LEASK ENVIRONMENTAL LIMITED (04837039)
- More for RODGERS LEASK ENVIRONMENTAL LIMITED (04837039)
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) |
---|---|---|---|
21 Dec 2016 | AP01 | Appointment of Mr Paul John Spencer as a director on 20 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Geoff Richard Stokes as a director on 8 December 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Andrew Peter Catmur as a director on 15 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of Susan Hewish as a director on 15 June 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
18 Feb 2015 | AP01 | Appointment of Mr Geoff Stokes as a director on 15 September 2014 | |
18 Feb 2015 | AP01 | Appointment of Ms Susan Hewish as a director on 5 January 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Role Mill Canal Street Derby DE1 2RJ to St James House St Mary's Wharf Mansfield Road Derby DE1 3TQ on 10 September 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Giles James Learman as a director on 17 February 2012 | |
22 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Jan 2012 | AP01 | Appointment of Andrew Peter Catmur as a director | |
27 Jan 2012 | TM01 | Termination of appointment of John Rodgers as a director | |
27 Jan 2012 | TM02 | Termination of appointment of John Rodgers as a secretary | |
05 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
26 Jul 2011 | CH03 | Secretary's details changed for John Rodgers on 1 July 2011 | |
25 Jul 2011 | CH01 | Director's details changed for Mr Andrew William Leask on 1 July 2011 | |
25 Jul 2011 | CH01 | Director's details changed for John Rodgers on 1 July 2011 |