NEW EARTH SOLUTIONS (WEST) LIMITED
Company number 06968057
- Company Overview for NEW EARTH SOLUTIONS (WEST) LIMITED (06968057)
- Filing history for NEW EARTH SOLUTIONS (WEST) LIMITED (06968057)
- People for NEW EARTH SOLUTIONS (WEST) LIMITED (06968057)
- Charges for NEW EARTH SOLUTIONS (WEST) LIMITED (06968057)
- More for NEW EARTH SOLUTIONS (WEST) LIMITED (06968057)
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) |
---|---|---|---|
19 Dec 2014 | TM01 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 | |
27 Nov 2014 | MR01 | Registration of charge 069680570007, created on 25 November 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
26 Jun 2013 | TM02 | Termination of appointment of Darren Stockley as a secretary | |
26 Jun 2013 | AP03 | Appointment of Stephen Bates as a secretary | |
07 Jun 2013 | AA | Full accounts made up to 31 January 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr William Edward Riddle on 18 February 2013 | |
21 Nov 2012 | TM01 | Termination of appointment of Christopher Cox as a director | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
02 Jul 2012 | AP04 | Appointment of Quayseco Limited as a secretary | |
28 Jun 2012 | AD04 | Register(s) moved to registered office address | |
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 | |
24 May 2012 | AA | Full accounts made up to 31 January 2012 | |
21 May 2012 | AP01 | Appointment of Mr Jonathan Fogg as a director | |
18 May 2012 | AP01 | Appointment of Mr David John Whitaker as a director | |
14 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
29 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |