ENVA TIMBER RECYCLING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewAppointment of Mr Iain Cyril Washer as a director on 2025-07-04

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Termination of appointment of James Austin Priestley as a director on 2025-05-14

View Document

19/05/2519 May 2025 Termination of appointment of Terence Strain as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Jason Ashton as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Roger Mcdermott as a director on 2025-05-14

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital on 2025-05-09

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

05/07/245 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

04/07/244 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/11/2329 November 2023 Full accounts made up to 2023-03-31

View Document

11/01/2311 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

10/02/2210 February 2022 Satisfaction of charge SC1513450002 in full

View Document

09/02/229 February 2022 Full accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR BILL JOSEPH POWER

View Document

18/06/1318 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 AUDITOR'S RESIGNATION

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN

View Document

18/07/1118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 01/10/2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLAIRE STEWART / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS TRACEY / 01/10/2009

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED DONAL MURPHY

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/0625 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/07/05

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: BURNBRAE ROAD LINWOOD PAISLEY RENFREWSHIRE PA3 3BD

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 15 CARLIBAR ROAD BARRHEAD GLASGOW G78 1AB

View Document

03/06/983 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 09/06/95; 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

12/10/9412 October 1994 PARTIC OF MORT/CHARGE *****

View Document

26/08/9426 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9425 August 1994 COMPANY NAME CHANGED BRONZEPATH LIMITED CERTIFICATE ISSUED ON 26/08/94; RESOLUTION PASSED ON 27/06/94

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 27/06/94

View Document

22/08/9422 August 1994 NC INC ALREADY ADJUSTED 27/06/94

View Document

22/08/9422 August 1994 � NC 1000/100000 27/06

View Document

22/08/9422 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/06/94

View Document

19/08/9419 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9419 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/06/949 June 1994 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