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)
01 May 2014 AD02 Register inspection address has been changed
30 Apr 2014 AD01 Registered office address changed from , Bridge House London Bridge, London, SE1 9QR on 30 April 2014
18 Mar 2014 AP01 Appointment of Mr Dean Evan Hislop as a director
17 Mar 2014 TM01 Termination of appointment of Jeremy Vickers as a director
06 Nov 2013 AA Full accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
02 Oct 2013 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
09 Aug 2013 TM01 Termination of appointment of David Kunzer as a director
31 May 2013 CH01 Director's details changed for Mr David Alexander Kunzer on 28 April 2013
30 May 2013 CH01 Director's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013
30 May 2013 CH03 Secretary's details changed for Ms Susannah Clare Hilton Knox on 28 April 2013
15 Mar 2013 AD01 Registered office address changed from , 52 Jermyn Street, London, SW1Y 6LX, United Kingdom on 15 March 2013
21 Dec 2012 AA Accounts for a small company made up to 30 April 2012
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2012 AP01 Appointment of Mr David Alexander Kunzer as a director
07 Nov 2012 AP01 Appointment of Ms Susannah Clare Hilton Knox as a director
07 Nov 2012 TM01 Termination of appointment of William Elliott as a director
07 Nov 2012 AP01 Appointment of Mr William Elliott as a director
07 Nov 2012 AP03 Appointment of Ms Susannah Clare Hilton Knox as a secretary
07 Nov 2012 TM01 Termination of appointment of Mathew Stewart as a director
07 Nov 2012 TM01 Termination of appointment of Trevor Heathcote as a director
07 Nov 2012 TM02 Termination of appointment of Tim Wheeler as a secretary
07 Nov 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
07 Nov 2012 AD01 Registered office address changed from , Countrystyle Group Head Office Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England on 7 November 2012
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5