- Company Overview for ENVIROTANK HERTS LIMITED (06570047)
- Filing history for ENVIROTANK HERTS LIMITED (06570047)
- People for ENVIROTANK HERTS LIMITED (06570047)
- Charges for ENVIROTANK HERTS LIMITED (06570047)
- More for ENVIROTANK HERTS LIMITED (06570047)
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) |
---|---|---|---|
26 Feb 2016 | CH01 | Director's details changed for Hayley Sara George on 26 February 2016 | |
26 Feb 2016 | CH03 | Secretary's details changed for Hayley Sara George on 26 February 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Unit 12 Roman Way Business Park London Road Godmanchester Cambs PE29 2LN to Unit 10 Royce Court Burrel Road St Ives Cambs PE27 3NE on 24 October 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Ayman Abu Dabat as a director | |
12 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Jun 2014 | CH03 | Secretary's details changed for Hayley Sara George on 10 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Hayley Sara George on 6 June 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Nov 2013 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 22 November 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
24 Jun 2013 | AP03 | Appointment of Hayley Sara George as a secretary | |
13 Jun 2013 | AD01 | Registered office address changed from 3 London Road Godmanchester Huntingdon Cambridgeshire PE29 2HZ on 13 June 2013 | |
13 Jun 2013 | AP01 | Appointment of Mr Ayman Daoud Abu Dabat as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Sarah Camp as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of Paul Dyer as a director | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
13 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | AP01 | Appointment of Hayley Sara George as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |