Advanced company searchLink opens in new window

RODGERS LEASK ENVIRONMENTAL LIMITED

Company number 04837039

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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