- Company Overview for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- Filing history for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- People for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- Charges for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
- More for CRESTWOOD ENVIRONMENTAL LIMITED (06544898)
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) |
---|---|---|---|
11 Oct 2018 | PSC07 | Cessation of Anthony Morton Lambert as a person with significant control on 6 July 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Krishna Kumar Paupamah as a director on 6 July 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Kevin Graham Mccartney as a director on 6 July 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Joanne Elizabeth Davies as a director on 6 July 2018 | |
10 Oct 2018 | AP04 | Appointment of Knight & Company Limited as a secretary on 6 July 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Joanne Elizabeth Davies as a secretary on 6 July 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
12 May 2017 | TM01 | Termination of appointment of Neil Robert Furber as a director on 13 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
15 Nov 2015 | AP01 | Appointment of Stephen Brian Barnes as a director on 14 October 2015 | |
15 Nov 2015 | AP01 | Appointment of Neil Robert Furber as a director on 7 October 2015 | |
28 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2015 | SH08 | Change of share class name or designation | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2015 | SH08 | Change of share class name or designation | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AD01 | Registered office address changed from The Technology Centre Glaisher Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9RU to 1 & 2 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 19 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|