- Company Overview for ENVIROWASTE SOLUTIONS (UK) LIMITED (06091100)
- Filing history for ENVIROWASTE SOLUTIONS (UK) LIMITED (06091100)
- People for ENVIROWASTE SOLUTIONS (UK) LIMITED (06091100)
- Insolvency for ENVIROWASTE SOLUTIONS (UK) LIMITED (06091100)
- More for ENVIROWASTE SOLUTIONS (UK) LIMITED (06091100)
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 Feb 2018 | CH01 | Director's details changed for Mr Paul Robson on 12 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mrs Bridget Justina Robson on 12 February 2018 | |
20 Feb 2018 | PSC04 | Change of details for Mr Paul Robson as a person with significant control on 12 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from The Malthouse the Oast Weavering Street Maidstone Kent ME14 5JN to 7 Brook House Turkey Court Ashford Road Maidstone Kent ME14 5PP on 20 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
21 Feb 2017 | CH01 | Director's details changed for Mr Paul Robson on 9 February 2016 | |
21 Feb 2017 | CH03 | Secretary's details changed for Bridget Justina Robson on 13 December 2016 | |
21 Feb 2017 | CH01 | Director's details changed for Mrs Bridget Justina Robson on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mrs Bridget Justina Robson as a director on 13 December 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
24 Nov 2014 | AD01 | Registered office address changed from Unit 2C Rear of 2-4 High Street West Malling Kent ME19 6QR England to The Malthouse the Oast Weavering Street Maidstone Kent ME14 5JN on 24 November 2014 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from York House 11 Swan Street West Malling Kent ME19 6JU on 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
17 Feb 2014 | CH03 | Secretary's details changed for Bridget Justina Robson on 30 November 2013 | |
17 Feb 2014 | CH03 | Secretary's details changed for Bridget Justina Young on 20 August 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Paul Robson on 30 November 2013 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from Hazel Cottage 2 Church Lane Bearsted Maidstone Kent ME14 4EF United Kingdom on 23 October 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders |