MOLD ENVIRONMENT AND HYGIENE LIMITED
Company number 06294439
- Company Overview for MOLD ENVIRONMENT AND HYGIENE LIMITED (06294439)
- Filing history for MOLD ENVIRONMENT AND HYGIENE LIMITED (06294439)
- People for MOLD ENVIRONMENT AND HYGIENE LIMITED (06294439)
- Charges for MOLD ENVIRONMENT AND HYGIENE LIMITED (06294439)
- More for MOLD ENVIRONMENT AND HYGIENE LIMITED (06294439)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
28 Jun 2024 | PSC05 | Change of details for Rubery Owen Holdings Ltd as a person with significant control on 26 June 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 11 January 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | AP04 | Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2021 | TM02 | Termination of appointment of Elaine Eaton as a secretary on 1 December 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
29 Jun 2017 | PSC02 | Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | AP01 | Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | TM01 | Termination of appointment of Jeremy Paul Owen as a director on 24 May 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Rubery Owen Holdings Limited PO Box 10, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 |