- Company Overview for ENVA PLASTICS LIMITED (04975936)
- Filing history for ENVA PLASTICS LIMITED (04975936)
- People for ENVA PLASTICS LIMITED (04975936)
- Charges for ENVA PLASTICS LIMITED (04975936)
- More for ENVA PLASTICS LIMITED (04975936)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
10 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
05 Jul 2024 | AP01 | Appointment of Terence Strain as a director on 1 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr James Austin Priestley as a director on 1 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 1 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Thomas Joseph Walsh as a director on 1 July 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
04 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
09 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
02 Feb 2022 | MR04 | Satisfaction of charge 049759360010 in full | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
06 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
22 Mar 2019 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
07 Mar 2019 | AA | Full accounts made up to 30 April 2018 | |
28 Feb 2019 | TM01 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
02 Jan 2019 | MA | Memorandum and Articles of Association | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
05 Dec 2018 | PSC05 | Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018 |