ENVIROFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
20/01/2520 January 2025 | Full accounts made up to 2024-07-31 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-27 with updates |
01/07/241 July 2024 | Termination of appointment of Spencer Gareth Evans as a director on 2024-06-30 |
07/05/247 May 2024 | Full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
20/03/2320 March 2023 | Appointment of Mr Lee Woodall as a director on 2023-03-08 |
10/03/2310 March 2023 | Termination of appointment of Kelly Margaret Gumley as a director on 2023-02-28 |
11/01/2311 January 2023 | Full accounts made up to 2022-07-31 |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Resolutions |
18/02/2218 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Termination of appointment of Rosemary Ann Hall as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of William Baldwin as a director on 2022-02-14 |
16/02/2216 February 2022 | Registered office address changed from Mead Farm Buildings Tostock Road Drinkstone Bury St. Edmunds Suffolk IP30 9SS England to Andoversford Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LZ on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Mr Neil Reid as a director on 2022-02-14 |
16/02/2216 February 2022 | Cessation of William Baldwin as a person with significant control on 2022-02-14 |
16/02/2216 February 2022 | Cessation of Iain Douglas Standen Turner as a person with significant control on 2022-02-14 |
16/02/2216 February 2022 | Notification of Masstock Arable (Uk) Limited as a person with significant control on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Iain Douglas Standen Turner as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Helen Turner as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mr Ronan Andrew Hughes as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mr Spencer Gareth Evans as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Mrs Kelly Margaret Gumley as a director on 2022-02-14 |
14/01/2214 January 2022 | Cessation of Sarah Baldwin as a person with significant control on 2022-01-13 |
12/01/2212 January 2022 | Satisfaction of charge 069728630001 in full |
04/01/224 January 2022 | Notification of Sarah Baldwin as a person with significant control on 2016-04-06 |
04/01/224 January 2022 | Notification of William Baldwin as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Director's details changed for Mrs Rosemary Ann Hall on 2020-01-01 |
13/10/2113 October 2021 | Director's details changed for Helen Turner on 2016-08-10 |
13/10/2113 October 2021 | Director's details changed for Iain Douglas Standen Turner on 2016-08-10 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | PSC'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS STANDEN TURNER / 10/08/2016 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | DIRECTOR APPOINTED MRS ROSEMARY ANN HALL |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069728630001 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
02/02/172 February 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 7 BARN FIELD CHEVINGTON BURY ST. EDMUNDS IP29 5QN |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/09/1310 September 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/08/1214 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
31/03/1131 March 2011 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS STANDEN TURNER / 27/07/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BALDWIN / 27/07/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN TURNER / 27/07/2010 |
17/09/1017 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
27/07/0927 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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