(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2022 to Friday 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 13th November 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076498480001, created on Monday 7th December 2020
filed on: 7th, December 2020
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Thursday 16th July 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, Empire Court 30-40 Museum Street Warrington WA1 1HU England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 16th March 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 13th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th June 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 18th June 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 17th October 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW to First Floor, Empire Court 30-40 Museum Street Warrington WA1 1HU on Thursday 17th October 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 22nd February 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 27th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st September 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF to 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on Tuesday 7th October 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed E.W.C. (environmental & waste consultancy) LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Saturday 31st May 2014
change of name
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 27th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 22nd June 2012 from 24 Long Breech Mawsley Kettering Northamptonshire NN14 1TR United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th June 2012.
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2011
| incorporation
|
Free Download
(7 pages)
|