CREDENTIAL ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04

View Document

18/07/2518 July 2025 NewAppointment of Mr Paul Dempsey as a secretary on 2025-07-04

View Document

03/04/253 April 2025 Registered office address changed from 216 East Main Street Broxburn West Lothian EH52 5AS Scotland to Duart House 3 Finch Way Strathclyde Business Park Bellshill ML4 3PR on 2025-04-03

View Document

27/03/2527 March 2025 Cessation of Murfitts Group Limited, as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Notification of European Tyre Enterprise Limited as a person with significant control on 2025-03-27

View Document

26/03/2526 March 2025 Notification of Murfitts Group Limited, as a person with significant control on 2024-12-12

View Document

25/03/2525 March 2025 Cessation of Ce Holdings Limited as a person with significant control on 2024-12-12

View Document

20/01/2520 January 2025 Notification of Ce Holdings Limited as a person with significant control on 2016-04-06

View Document

17/01/2517 January 2025 Cessation of Murfitts Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of European Tyre Enterprise Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Notification of Murfitts Group Limited as a person with significant control on 2024-12-12

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Wataru Goroku as a director on 2023-01-03

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Appointment of Mr Satoshi Wakamiya as a director on 2022-12-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Resolutions

View Document

18/01/2218 January 2022 Registered office address changed from C/O Milne Craig 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 216 East Main Street Broxburn West Lothian EH52 5AS on 2022-01-18

View Document

14/01/2214 January 2022 Notification of European Tyre Enterprise Limited as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Cessation of Ce Holdings Limited as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Mark Lynott as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Wataru Goroku as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Takeshi Fukuda as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

12/07/2112 July 2021 Alterations to floating charge SC2233420020

View Document

12/07/2112 July 2021 Alterations to floating charge SC2233420019

View Document

06/12/206 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WYATT / 15/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2233420017

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA TIDD

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MS ANDREA JAYNE TIDD

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HINTON / 22/07/2013

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HINTON / 19/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WYATT / 19/07/2013

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 RESIGNATION OF AUDITORS

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 739 SOUTH STREET GLASGOW G14 0BX

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COOPER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR COOPER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATTERSON

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WYATT / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATTERSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HINTON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HINTON / 01/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINTON / 15/06/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

23/11/0723 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/078 November 2007 ALTERING MEMORANDUM 19/10/07

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 PARTIC OF MORT/CHARGE *****

View Document

16/04/0716 April 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

01/11/061 November 2006 RETURN MADE UP TO 19/09/06; CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 DEC MORT/CHARGE *****

View Document

06/06/066 June 2006 DEC MORT/CHARGE *****

View Document

04/05/064 May 2006 DEC MORT/CHARGE *****

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DEC MORT/CHARGE *****

View Document

04/10/054 October 2005 DEC MORT/CHARGE *****

View Document

04/10/054 October 2005 DEC MORT/CHARGE *****

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 249 WEST GEORGE STREET GLASGOW SCOTLAND G2 4RB

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 PARTIC OF MORT/CHARGE *****

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0512 February 2005 PARTIC OF MORT/CHARGE *****

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0426 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 PARTIC OF MORT/CHARGE *****

View Document

13/04/0413 April 2004 SHARES AGREEMENT OTC

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 CREATION OF GUARANTEE 01/04/04

View Document

05/03/045 March 2004 PARTIC OF MORT/CHARGE *****

View Document

09/02/049 February 2004 SHARES AGREEMENT OTC

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 CONSENT CREATION LOAN 17/12/03

View Document

31/12/0331 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0331 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 £ NC 250000/10000000 08/12/03

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 08/12/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0314 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

26/11/0126 November 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0119 September 2001 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