Advanced company searchLink opens in new window

HOUSEMAN ENVIRONMENTAL LIMITED

Company number 08774566

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)
24 Nov 2021 TM02 Termination of appointment of Christopher John Butler as a secretary on 8 January 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 AD01 Registered office address changed from Roughwood Hill Farm Roughwood Hassall Sandbach Cheshire CW11 4XX to Unit 78 Empire Industrial Park Aldridge Walsall WS9 8UY on 21 December 2017
17 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
06 Feb 2015 AD01 Registered office address changed from 20 Beach Road Hartford Northwich Cheshire CW8 4BB to Roughwood Hill Farm Roughwood Hassall Sandbach Cheshire CW11 4XX on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Lewis Alexander Griffiths as a director on 1 January 2015
06 Feb 2015 AP03 Appointment of Mr Christopher John Butler as a secretary on 1 January 2015
06 Feb 2015 AP01 Appointment of Mr Christopher John Butler as a director on 1 January 2015
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted