Advanced company searchLink opens in new window

ENVAR COMPOSTING GROUP LIMITED

Company number 04922291

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)
08 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
04 Apr 2019 TM01 Termination of appointment of Andrew Mark Sibley as a director on 4 April 2019
01 Mar 2019 AP01 Appointment of Miss Cathryn Lister as a director on 1 December 2018
02 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
02 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
02 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
02 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
11 Oct 2018 AD03 Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU
11 Oct 2018 AD02 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
11 Oct 2018 PSC05 Change of details for Tamar Organics Limited as a person with significant control on 11 October 2018
14 Feb 2018 TM01 Termination of appointment of Dean Evan Hislop as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Simon Musther as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 6 February 2018
14 Feb 2018 AP01 Appointment of Mr Adam Feneley as a director on 6 February 2018
14 Feb 2018 AD01 Registered office address changed from , 3rd Floor 150 Waterloo Road, London, SE1 8SB, United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 February 2018
20 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
20 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
20 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
20 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
20 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
05 Oct 2017 AD04 Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
04 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
04 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
04 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16