- Company Overview for CHLOROS ENVIRONMENTAL LTD (06769936)
- Filing history for CHLOROS ENVIRONMENTAL LTD (06769936)
- People for CHLOROS ENVIRONMENTAL LTD (06769936)
- Charges for CHLOROS ENVIRONMENTAL LTD (06769936)
- More for CHLOROS ENVIRONMENTAL LTD (06769936)
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) |
---|---|---|---|
13 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
10 Dec 2015 | CH01 | Director's details changed for Jason David Lee on 20 July 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Richard James Hurdle on 10 December 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Jason David Lee on 20 July 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Andrew Sawers on 13 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Unit 1 the Old Dairy Yanworth Cheltenham Gloucestershire GL54 3LQ to Site 7 Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0NS on 17 April 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Richard James Hurdle on 11 July 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
19 Dec 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2012 | |
03 May 2013 | CERTNM |
Company name changed wastesafe LTD\certificate issued on 03/05/13
|
|
03 May 2013 | CONNOT | Change of name notice | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
16 Apr 2013 | AP01 | Appointment of Mr Kenneth James Watson as a director | |
16 Apr 2013 | AP01 | Appointment of Andrew Sawers as a director | |
12 Dec 2012 | AR01 |
Annual return made up to 10 December 2012 with full list of shareholders
|
|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |