Advanced company searchLink opens in new window

ENVIROTANK HERTS LIMITED

Company number 06570047

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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