THE ENVIRONMENTAL NETWORK NW LIMITED
Company number 08276596
- Company Overview for THE ENVIRONMENTAL NETWORK NW LIMITED (08276596)
- Filing history for THE ENVIRONMENTAL NETWORK NW LIMITED (08276596)
- People for THE ENVIRONMENTAL NETWORK NW LIMITED (08276596)
- Charges for THE ENVIRONMENTAL NETWORK NW LIMITED (08276596)
- More for THE ENVIRONMENTAL NETWORK NW LIMITED (08276596)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
16 May 2024 | PSC04 | Change of details for Mrs Linda Christine Millar as a person with significant control on 16 May 2024 | |
15 May 2024 | PSC07 | Cessation of Stuart Leslie Ross as a person with significant control on 6 May 2020 | |
15 May 2024 | PSC07 | Cessation of Irene Ross as a person with significant control on 6 May 2020 | |
15 May 2024 | PSC04 | Change of details for Mrs Linda Christine Millar as a person with significant control on 15 May 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
19 May 2020 | PSC07 | Cessation of John Morrison Robert Millar as a person with significant control on 10 May 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley CW6 9UT England to 7 Portal Business Park Eaton Lane Tarporley CW6 9DL on 19 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 6 May 2016 | |
11 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 1 November 2015 | |
16 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
06 Apr 2017 | AD01 | Registered office address changed from , the Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX to Springhill House Unit 5 Tarporley Business Centre Nantwich Road Tarporley CW6 9UT on 6 April 2017 |