- 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) |
---|---|---|---|
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
|
|
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 |