Advanced company searchLink opens in new window

ENVA PLASTICS LIMITED

Company number 04975936

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)
20 Oct 2017 MR04 Satisfaction of charge 2 in full
20 Oct 2017 MR04 Satisfaction of charge 7 in full
20 Oct 2017 MR04 Satisfaction of charge 4 in full
20 Oct 2017 MR04 Satisfaction of charge 5 in full
07 Jun 2017 CC04 Statement of company's objects
07 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2017 AP01 Appointment of Mrs Davina Jane Riddle as a director on 17 May 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
14 Dec 2016 CH01 Director's details changed for Mr Christopher Colin Gregory Riddle on 5 December 2016
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
01 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
17 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 MR01 Registration of charge 049759360009
21 Jan 2014 MR01 Registration of charge 049759360008
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
28 Nov 2013 CH01 Director's details changed for Mr Christopher Colin Gregory Riddle on 1 November 2013
18 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
11 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4