ENVIRONMENTAL TRUST SCHEME REGULATORY BODY

Company Documents

DateDescription
13/11/2413 November 2024 Director's details changed for Mr Antony John Townsend on 2024-11-12

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Gerard Joseph Mccormack as a director on 2024-06-12

View Document

18/06/2418 June 2024 Appointment of Mrs Katherine Julie Shaw as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mrs Katherine Julie Shaw as a secretary on 2024-06-18

View Document

29/02/2429 February 2024 Registered office address changed from 60 Holly Walk Leamington Spa Warwickshire CV32 4JE to First Floor Black Country House Rounds Green Road Oldbury B69 2DG on 2024-02-29

View Document

19/01/2419 January 2024 Appointment of Mr Peter Bayliss as a director on 2024-01-06

View Document

19/01/2419 January 2024 Appointment of Ms Helen Marian Barton Venn as a director on 2024-01-06

View Document

13/12/2313 December 2023 Termination of appointment of Christopher John Welford as a director on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Christopher John Welford as a secretary on 2023-12-08

View Document

27/09/2327 September 2023 Full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Clive Oscar Lewis as a director on 2023-05-26

View Document

04/01/234 January 2023 Appointment of Mr Antony John Townsend as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Ann Geraldine Limb as a director on 2022-12-31

View Document

14/07/2114 July 2021 Full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of James Justin Mccracken as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Anna East as a director on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WELFORD / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WELFORD / 30/10/2019

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1825 January 2018 ALTER ARTICLES 06/12/2017

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 01/07/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIFFORD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 01/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLINTON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JONATHAN MARK GUILLE CARLTON

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JAMES JUSTIN MCCRACKEN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE CLINTON

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 01/07/13 NO MEMBER LIST

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

09/07/129 July 2012 01/07/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS ANNA EAST

View Document

03/02/123 February 2012 DIRECTOR APPOINTED DR ANN GERALDINE LIMB

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 01/07/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 01/10/2009

View Document

13/07/1013 July 2010 01/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WELFORD / 01/10/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS RUSSELL

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE ENGLAND

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 60 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4JE ENGLAND

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 2ND FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED WILLIAM LEWIS LIFFORD

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE SCOTT

View Document

06/06/086 June 2008 DIRECTOR APPOINTED LORRAINE CLINTON

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ACRE HOUSE, 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 AUDITOR'S RESIGNATION

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACC. REF. DATE SHORTENED FROM 01/08/03 TO 31/03/03

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 01/08/02

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 01/08/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ADOPT MEM AND ARTS 30/05/00

View Document

31/05/0031 May 2000 ALTER ARTICLES 17/02/00

View Document

22/05/0022 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SUITE 2 5TH FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 01/07/99

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 ANNUAL RETURN MADE UP TO 01/07/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: SUITE 2 5TH FLOOR ACRE HOUSE 2 TOWN SQUARE SALE CHESHIRE M33 7WZ

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98

View Document

22/05/9822 May 1998 RE RENUMERATIONS 13/05/98

View Document

22/05/9822 May 1998 ALTER MEM AND ARTS 13/05/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

16/07/9716 July 1997 ANNUAL RETURN MADE UP TO 01/07/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 ADOPT MEM AND ARTS 08/07/96

View Document

12/07/9612 July 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 01/08/97

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

01/07/961 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company