NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED
Company number 06937058
- Company Overview for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
- Filing history for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
- People for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
- Charges for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
- Insolvency for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
- More for NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED (06937058)
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 2012 | AD02 | Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England | |
28 Jun 2012 | AD04 | Register(s) moved to registered office address | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 January 2012 | |
18 May 2012 | AP01 | Appointment of Mr David John Whitaker as a director | |
13 Mar 2012 | AP01 | Appointment of Jonathan Fogg as a director | |
14 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Mr William Edward Riddle on 1 July 2011 | |
01 Jul 2011 | AD02 | Register inspection address has been changed from Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR | |
16 Jun 2011 | AA | Full accounts made up to 31 January 2011 | |
18 Jun 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
18 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2010 | AD02 | Register inspection address has been changed | |
07 Jun 2010 | AA | Full accounts made up to 31 January 2010 | |
12 Mar 2010 | AP01 | Appointment of Mark Stephen Scobie as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Michael Jones as a director | |
26 Feb 2010 | AP01 | Appointment of Mr Darren Stockley as a director | |
21 Jan 2010 | AP03 | Appointment of Mr Darren Stockley as a secretary | |
21 Jan 2010 | TM02 | Termination of appointment of Michael Jones as a secretary | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Nov 2009 | AP01 | Appointment of Christopher Martinus Cox as a director | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |