ENVAR COMPOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Jonathan Hugh West as a secretary on 2025-03-25

View Document

02/04/252 April 2025 Termination of appointment of Jonathan Hugh West as a director on 2025-03-25

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Satisfaction of charge 042720750004 in full

View Document

17/12/2417 December 2024 Registration of charge 042720750005, created on 2024-12-17

View Document

17/12/2417 December 2024 Satisfaction of charge 042720750003 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 042720750002 in full

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

11/07/2311 July 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Notification of Adas Holdings Limited as a person with significant control on 2016-04-06

View Document

25/01/2225 January 2022 Cessation of Adas Holdings Limited as a person with significant control on 2016-04-15

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 042720750003, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 042720750004, created on 2021-12-21

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 DIRECTOR APPOINTED MR ANDREW MARK SIBLEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 PREVEXT FROM 29/03/2016 TO 30/04/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042720750002

View Document

19/04/1619 April 2016 CURREXT FROM 29/03/2017 TO 30/04/2017

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ANDREW WEST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JONATHAN HUGH WEST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR TREVOR LEWIS HEATHCOTE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN SPELLER

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MR JONATHAN HUGH WEST

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM PENDEFORD HOUSE PENDEFORD BUSINESS PARK PENDEFORD WOLVERHAMPTON WV9 5AP

View Document

18/03/1618 March 2016 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

14/03/1514 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 SECOND FILING WITH MUD 16/08/13 FOR FORM AR01

View Document

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR READY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 12/10/2012

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 11/09/2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 23/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 23/08/2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM, WOODTHORNE, WERGS ROAD, WOLVERHAMPTON, WV6 8TQ

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SPELLER / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/09/1123 September 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 23/08/2011

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ARTHUR JOHN WILLIAM READY

View Document

04/10/104 October 2010 SECRETARY APPOINTED MICHAEL JAMES CLARKE

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR MICHAEL JAMES CLARKE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY TONY PALMER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR TONY PALMER

View Document

06/09/106 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED WILLIAM ELLIOTT

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED ADAS COMPOSTING LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 COMPANY NAME CHANGED ADAS ARABLE LIMITED CERTIFICATE ISSUED ON 13/08/04

View Document

08/06/048 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: WOODTHORNE, WERGS ROAD, WOLVERHAMPTON, WEST MIDLANDS WV6 8TQ

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED CORRELON LIMITED CERTIFICATE ISSUED ON 14/01/02

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

02/11/012 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 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