Advanced company searchLink opens in new window

CLENVIRO LTD

Company number 05295934

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)
23 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023
11 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2023
25 Mar 2012 AP01 Appointment of Mr Timothy Patrick Cumming as a director
31 Jan 2012 AA Total exemption full accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023
11 Oct 2011 AD01 Registered office address changed from , Unit D3, Hortonwood 10, Telford, Shropshire, TF1 7ES on 11 October 2011
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Mar 2011 TM01 Termination of appointment of Timothy Cumming as a director
15 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023
14 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2023
21 Dec 2009 CH01 Director's details changed for Steven Lamb on 1 November 2009
21 Dec 2009 CH01 Director's details changed for Timothy Patrick Cumming on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Lisa Lamb on 1 November 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Mar 2009 363a Return made up to 24/11/08; full list of members
20 Jan 2009 88(2) Ad 21/12/08\gbp si 74@1=74\gbp ic 26/100\
20 Jan 2009 88(2) Ad 21/12/08\gbp si 22@1=22\gbp ic 4/26\