(AA) Micro company accounts made up to 2022-12-31
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Cedar House Glade Road Marlow SL7 1DQ. Change occurred on 2018-05-24. Company's previous address: Suite 2, 81, High Street Marlow Buckinghamshire SL7 1AB England.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 2, 81, High Street Marlow Buckinghamshire SL7 1AB. Change occurred on 2016-03-02. Company's previous address: Cedar House Glade Road Marlow Buckinghamshire SL7 1DQ.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Cedar House Glade Road Marlow Buckinghamshire SL7 1DQ. Change occurred on 2015-05-18. Company's previous address: Willowbank House 84 Station Road Marlow Buckinghamshire SL7 1NX.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-15
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-15
filed on: 19th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-15
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-15
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-15
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-12-15 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-15
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-12-15 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-04-23 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2009-01-14 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 2nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-01-02 - Annual return with full member list
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 31st, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 31st, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-01-09 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-01-09 - Annual return with full member list
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2006-01-04 - Annual return with full member list
filed on: 4th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2006-01-04 - Annual return with full member list
filed on: 4th, January 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2004-12-31
filed on: 15th, April 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2004-12-31
filed on: 15th, April 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to 2004-12-20 - Annual return with full member list
filed on: 20th, December 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2004-12-20 - Annual return with full member list
filed on: 20th, December 2004
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 999 shares on 2004-02-01. Value of each share 0.1 £.
filed on: 20th, February 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on 2004-02-01. Value of each share 0.1 £.
filed on: 20th, February 2004
| capital
|
Free Download
(2 pages)
|
(288b) On 2004-02-13 Secretary resigned
filed on: 13th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-02-13 New secretary appointed
filed on: 13th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-02-13 New secretary appointed
filed on: 13th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004-02-13 Secretary resigned
filed on: 13th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004-02-10 New secretary appointed
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004-02-10 New secretary appointed
filed on: 10th, February 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed enviva 2003 LIMITEDcertificate issued on 26/01/04
filed on: 26th, January 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed enviva 2003 LIMITEDcertificate issued on 26/01/04
filed on: 26th, January 2004
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 23rd, December 2003
| address
|
Free Download
(1 page)
|
(288b) On 2003-12-23 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003-12-23 New secretary appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003-12-23 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003-12-23 Secretary resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(288a) On 2003-12-23 New director appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-12-23 New secretary appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003-12-23 New director appointed
filed on: 23rd, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 2003-12-23 Director resigned
filed on: 23rd, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(16 pages)
|