Advanced company searchLink opens in new window

ENVAR COMPOSTING KENT LIMITED

Company number 05719423

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2016 MR01 Registration of charge 057194230004, created on 9 June 2016