ENVIRO TRAC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/11/2428 November 2024 Full accounts made up to 2024-02-29

View Document

19/08/2419 August 2024 Director's details changed for Mr David Greville Collins on 2024-08-19

View Document

19/08/2419 August 2024 Secretary's details changed for Mr David Greville Collins on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Padraig Joseph Gaffney on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Miss Jill Marie Goodwin on 2024-08-19

View Document

26/03/2426 March 2024 Satisfaction of charge 1 in full

View Document

22/01/2422 January 2024 Director's details changed for Mr Padraig Joseph Gaffney on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Miss Jill Marie Goodwin on 2024-01-22

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

23/11/2323 November 2023 Full accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/11/2223 November 2022 Amended full accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

07/04/217 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARIE GOODWIN-WOODCOCK / 22/01/2021

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/04/2030 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR PADRAIG GAFFNEY / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG JOSEPH GAFFNEY / 16/09/2019

View Document

29/07/1929 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM MERRIMAN BUILDINGS WHITELEY ROAD RIPLEY DE5 3QL ENGLAND

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM UNIT 2 PARK LANE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 9LE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG GAFFNEY

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL MARIE GOODWIN-WOODCOCK / 01/06/2018

View Document

26/04/1826 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARIE GOODWIN / 16/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/08/1714 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O JILL GOODWIN UNIT 2 PARK LANE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 9LE

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG GAFFNEY / 28/10/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED JILL MARIE GOODWIN

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 8 THE COURTYARD, GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID COLLINS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PADRAIG GAFFNEY

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 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