- Company Overview for ENVAR COMPOSTING KENT LIMITED (05719423)
- Filing history for ENVAR COMPOSTING KENT LIMITED (05719423)
- People for ENVAR COMPOSTING KENT LIMITED (05719423)
- Charges for ENVAR COMPOSTING KENT LIMITED (05719423)
- More for ENVAR COMPOSTING KENT LIMITED (05719423)
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) |
---|---|---|---|
15 Aug 2017 | AD02 | Register inspection address has been changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom to Site Control Centre Arena Way Wimborne Dorset BH21 3BW | |
15 Aug 2017 | AD04 | Register(s) moved to registered office address Site Control Centre Arena Way Wimborne Dorset BH21 3BW | |
07 Aug 2017 | AA | Full accounts made up to 31 July 2016 | |
26 Apr 2017 | AA01 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 | |
03 Mar 2017 | MR04 | Satisfaction of charge 057194230006 in full | |
22 Feb 2017 | MR01 | Registration of charge 057194230007, created on 13 February 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from New Earth Solutions Site Control Office Arena Way Magna Road Winborne Dorset BH21 3BW England to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 5 January 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to New Earth Solutions Site Control Office Arena Way Magna Road Winborne Dorset BH21 3BW on 23 December 2016 | |
21 Dec 2016 | MR01 | Registration of charge 057194230006, created on 7 December 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Eamon Waters as a director on 13 October 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of James Declan Mckelvey as a director on 13 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Brian Mccabe as a director on 13 October 2016 | |
11 Oct 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Oct 2016 | AA01 | Previous accounting period extended from 29 January 2016 to 29 July 2016 | |
03 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2016 | MA | Memorandum and Articles of Association | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Jul 2016 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr James Declan Mckelvey as a director on 9 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Gerben Nijland as a director on 9 June 2016 | |
30 Jun 2016 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT | |
28 Jun 2016 | MR01 | Registration of charge 057194230005, created on 9 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | MR01 | Registration of charge 057194230004, created on 9 June 2016 |