BIOMARSH ENVIRONMENTAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Cessation of Hartsmil Limited as a person with significant control on 2025-01-01

View Document

28/02/2528 February 2025 Notification of Wales Environmental Holdings Limited as a person with significant control on 2025-01-01

View Document

12/02/2512 February 2025 Satisfaction of charge 011247150013 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 011247150016 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 011247150017 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

23/04/2423 April 2024 Change of details for a person with significant control

View Document

22/04/2422 April 2024 Change of details for Biomarsh Holdings Limited as a person with significant control on 2022-11-23

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/06/2315 June 2023

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

29/11/2229 November 2022 Registration of charge 011247150018, created on 2022-11-21

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Director's details changed for Ms Michelle Kathleen Travers on 2022-01-19

View Document

19/01/2219 January 2022 Secretary's details changed for Mr Martin Kevin Travers on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Martin Kevin Travers on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Mr Malcolm John Travers on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Director's details changed for Mr Malcolm John Travers on 2021-12-08

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

29/03/2129 March 2021 Registered office address changed from , Biomarsh House Fountain Drive, Mead Lane, Hertford, SG13 7UB, England to Peartree Farm Holyfield Waltham Abbey Essex EN9 2EW on 2021-03-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE KATHLEEN TRAVERS / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ERNEST TRAVERS / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVERS / 31/12/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN KEVIN TRAVERS / 17/12/2019

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011247150017

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN KEVIN TRAVERS / 09/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011247150016

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN TRAVERS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED M MARTIN KEVIN TRAVERS

View Document

07/08/187 August 2018 Registered office address changed from , Peartree Farm, Holyfield, Waltham Abbey, Essex, EN9 2EW to Peartree Farm Holyfield Waltham Abbey Essex EN9 2EW on 2018-08-07

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM PEARTREE FARM HOLYFIELD WALTHAM ABBEY ESSEX EN9 2EW

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011247150015

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE KATHLEEN TRAVERS / 31/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEVIN TRAVERS / 31/12/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN TRAVERS / 31/12/2017

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE KATHLEEN TRAVERS / 31/12/2017

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011247150014

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011247150013

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR MARTIN KEVIN TRAVERS

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS MARGARET TRAVERS

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA TRAVERS

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011247150011

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011247150012

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011247150011

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011247150010

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011247150010

View Document

03/12/133 December 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MISS LISA KELLY TRAVERS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR MALCOLM JOHN TRAVERS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MISS MICHELLE KATHLEEN TRAVERS

View Document

03/09/133 September 2013 SECRETARY APPOINTED MR MARTIN KEVIN TRAVERS

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET TRAVERS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET TRAVERS

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED TRAVERS ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK ERNEST TRAVERS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TRAVERS / 21/01/2010

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED TRAVERS TRANSPORT LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 SECRETARY RESIGNED

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/12/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/7325 July 1973 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