ENVIRO ABILITY

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Appointment of Ms Rosie Winyard as a director on 2023-10-26

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Deborah Jane Terry as a director on 2023-06-29

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Appointment of Mr Julian Timothy Hallett as a director on 2023-01-01

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/01/198 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/07/1812 July 2018 CESSATION OF DENNIS HUMBLE AS A PSC

View Document

10/07/1810 July 2018 CESSATION OF MELANIE MARGARET MELLOR AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS HUMBLE

View Document

10/07/1810 July 2018 CESSATION OF ANTONY JOHN INNES LOWTHER AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DENNIS HUMBLE

View Document

10/07/1810 July 2018 CESSATION OF DEBORAH JANE TERRY AS A PSC

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DAVID KENNETH ALBERT HATCH

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBINS

View Document

01/02/181 February 2018 CESSATION OF MICHAEL KEITH GIBBINS AS A PSC

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS HUMBLE

View Document

01/02/171 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DENNIS HUMBLE

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE TERRY / 27/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN INNES LOWTHER / 27/07/2015

View Document

10/07/1510 July 2015 07/07/15 NO MEMBER LIST

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MISS TAMMY LOUISE JAMES

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MRS MELANIE MARGARET MELLOR

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR LOYD CHANDLER

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR LOYD CHANDLER

View Document

17/07/1417 July 2014 07/07/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MERVYN SWATTRIDGE

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM UNITS 1-2 CANTILUPE ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 7AN ENGLAND

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN BRICKNELL

View Document

16/07/1316 July 2013 07/07/13 NO MEMBER LIST

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WATTERS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

21/09/1221 September 2012 07/07/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT E THE BEAVER CENTRE ASHBURTON INDUSTRIAL ESTATE ROSS-ON-WYE HEREFORDSHIRE HR9 7BW ENGLAND

View Document

05/09/115 September 2011 07/07/11 NO MEMBER LIST

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM UNIT 9-10 CROPPER ROW HAIGH INDUSTRIAL ESTATE ALTON ROAD ROSS ON WYE HEREFORDSHIRE HR9 5LA

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 07/07/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP UTTLEY

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MICHAEL GIBBINS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BUTLER

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GLYN SWATTRIDGE / 01/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE TERRY / 01/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CHRISTOPHER BRICKNELL / 01/07/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILLIP WATTERS / 01/07/2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SAVIDGE

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR PAUL HOPKINS

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP THORNLEY

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM RYEFIELD CENTRE GRAMMAR SCHOOL CLOSE ROSS ON WYE HEREFORDSHIRE HR9 7QD

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

06/05/096 May 2009 30/06/08 PARTIAL EXEMPTION

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 30/06/08

View Document

15/09/0815 September 2008 30/06/07 PARTIAL EXEMPTION

View Document

31/10/0731 October 2007 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 30/06/07

View Document

12/09/0712 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 30/06/05

View Document

03/05/053 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 ANNUAL RETURN MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 30/06/03

View Document

27/04/0327 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 ANNUAL RETURN MADE UP TO 30/06/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ANNUAL RETURN MADE UP TO 30/06/00

View Document

30/06/9930 June 1999 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