- Company Overview for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Filing history for ENVAR COMPOSTING GROUP LIMITED (04922291)
- People for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Charges for ENVAR COMPOSTING GROUP LIMITED (04922291)
- Registers for ENVAR COMPOSTING GROUP LIMITED (04922291)
- More for ENVAR COMPOSTING GROUP LIMITED (04922291)
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
|
|
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
|
|
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 |