ENVIROFIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

20/01/2520 January 2025 Full accounts made up to 2024-07-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with updates

View Document

01/07/241 July 2024 Termination of appointment of Spencer Gareth Evans as a director on 2024-06-30

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr Lee Woodall as a director on 2023-03-08

View Document

10/03/2310 March 2023 Termination of appointment of Kelly Margaret Gumley as a director on 2023-02-28

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Termination of appointment of Rosemary Ann Hall as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of William Baldwin as a director on 2022-02-14

View Document

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

View Document

16/02/2216 February 2022 Appointment of Mr Neil Reid as a director on 2022-02-14

View Document

16/02/2216 February 2022 Cessation of William Baldwin as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Cessation of Iain Douglas Standen Turner as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Notification of Masstock Arable (Uk) Limited as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Iain Douglas Standen Turner as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Helen Turner as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Ronan Andrew Hughes as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mr Spencer Gareth Evans as a director on 2022-02-14

View Document

16/02/2216 February 2022 Appointment of Mrs Kelly Margaret Gumley as a director on 2022-02-14

View Document

14/01/2214 January 2022 Cessation of Sarah Baldwin as a person with significant control on 2022-01-13

View Document

12/01/2212 January 2022 Satisfaction of charge 069728630001 in full

View Document

04/01/224 January 2022 Notification of Sarah Baldwin as a person with significant control on 2016-04-06

View Document

04/01/224 January 2022 Notification of William Baldwin as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Mrs Rosemary Ann Hall on 2020-01-01

View Document

13/10/2113 October 2021 Director's details changed for Helen Turner on 2016-08-10

View Document

13/10/2113 October 2021 Director's details changed for Iain Douglas Standen Turner on 2016-08-10

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR IAIN DOUGLAS STANDEN TURNER / 10/08/2016

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS ROSEMARY ANN HALL

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069728630001

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/02/172 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 7 BARN FIELD CHEVINGTON BURY ST. EDMUNDS IP29 5QN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS STANDEN TURNER / 27/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BALDWIN / 27/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TURNER / 27/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/0927 July 2009 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