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)
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 28 November 2005
  • GBP 1,000
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
30 Dec 2010 AUD Auditor's resignation
18 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
27 Aug 2010 MISC AA01 extending the accounting ref date from 30/11/2009 to 30/04/2010. andy little in cis changed the ARD for me due to chips not allowing the change and throwing up an error message
22 Jul 2010 AP01 Appointment of Mr Trevor Lewis Heathcote as a director
22 Jul 2010 AP01 Appointment of Mr Mathew Stewart as a director
22 Jul 2010 TM01 Termination of appointment of Charles Trousdell as a director
22 Jul 2010 TM01 Termination of appointment of Petra Johnston as a director
22 Jul 2010 TM01 Termination of appointment of Robert Allenby-Ryan as a director
13 Jul 2010 AA01 Previous accounting period shortened from 30 April 2011 to 30 January 2010
14 Jun 2010 AP03 Appointment of Mr Tim Wheeler as a secretary
11 Jun 2010 TM02 Termination of appointment of Peter Grinter as a secretary
11 Jun 2010 AD01 Registered office address changed from , Beddingham Composting Facility, Benimons Road, Beddingham, Lewes, East Sussex, BN8 6JX on 11 June 2010
22 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
14 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Robert Peter Allenby-Ryan on 1 October 2009