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)
04 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Dean Evan Hislop on 26 September 2016
27 Jun 2016 CH01 Director's details changed for Mr Dean Evan Hislop on 14 January 2016
14 Jan 2016 AD01 Registered office address changed from , Two London Bridge London, SE1 9RA to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on 14 January 2016
30 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
30 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
30 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
30 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
11 Nov 2015 TM01 Termination of appointment of Mathew Alexander Stewart as a director on 9 November 2015
11 Nov 2015 AP01 Appointment of Mr Andrew Mark Sibley as a director on 9 November 2015
05 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
12 Jun 2015 AD03 Register(s) moved to registered inspection location Greytown House 221-227 High Street Orpington Kent BR6 0NZ
12 Jun 2015 AD02 Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
27 May 2015 AP01 Appointment of Mr Mathew Stewart as a director on 27 May 2015
16 Apr 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
16 Apr 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
09 Jan 2015 TM02 Termination of appointment of Susannah Clare Hilton Knox as a secretary on 23 December 2014
09 Jan 2015 TM01 Termination of appointment of Susannah Clare Hilton Knox as a director on 23 December 2014
12 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
12 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
08 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
22 Sep 2014 AD03 Register(s) moved to registered inspection location Bridge House 4 Borough High Street London Bridge London SE1 9QR
22 Sep 2014 AD03 Register(s) moved to registered inspection location Bridge House 4 Borough High Street London Bridge London SE1 9QR
22 Sep 2014 AD03 Register(s) moved to registered inspection location Bridge House 4 Borough High Street London Bridge London SE1 9QR