ENVIRONMENT MATTERS 247

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewTermination of appointment of Nicholas James Work as a director on 2025-08-08

View Document

30/03/2530 March 2025 Registered office address changed from Higher Wilsham Farm Wilsham Lane Countisbury Lynton EX35 6NF England to C/O the Barn Higher Elsford Farm Bovey Tracey Newton Abbot TQ13 9NZ on 2025-03-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, SECRETARY ALAN WEST

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WORK

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

29/04/2029 April 2020 SECRETARY APPOINTED ALAN WEST

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED NICHOLAS JAMES WORK

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED ROBERT JONES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN PETERS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED JONATHAN HARRIS

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 26 WILLOW ROAD NEW MALDEN KT3 3RS ENGLAND

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, SECRETARY ALAN WEST

View Document

16/03/1916 March 2019 DIRECTOR APPOINTED COLIN PETERS

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ALAN WEST

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 14 SUNLIGHT GARDENS FAREHAM HAMPSHIRE PO15 6DQ

View Document

08/08/188 August 2018 SECRETARY APPOINTED ALAN WEST

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

03/08/183 August 2018 DIRECTOR APPOINTED JAMES POWELL

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS CRESCENS

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR MARCUS AURELIUS CRESCENS

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/165 January 2016 05/01/16 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 24 THE FAIRWAYS PORTSMOUTH PO6 1RW ENGLAND

View Document

15/01/1515 January 2015 05/01/15 NO MEMBER LIST

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WEST / 01/03/2014

View Document

16/02/1416 February 2014 REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 5 WALTON AVENUE NEW MALDEN SURREY KT3 6DQ

View Document

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR JAMES SMITH

View Document

28/09/1328 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/01/135 January 2013 05/01/13 NO MEMBER LIST

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE ROBERTS

View Document

11/11/1211 November 2012 DIRECTOR APPOINTED MR ALAN WEST

View Document

11/11/1211 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERTS

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WEST

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

18/01/1218 January 2012 05/01/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR JONATHAN PAUL HARRIS

View Document

04/06/114 June 2011 REGISTERED OFFICE CHANGED ON 04/06/2011 FROM 26 WILLOW ROAD NEW MALDEN SURREY KT3 3RS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED DIANE PAULINE ROBERTS

View Document

27/03/1127 March 2011 DIRECTOR APPOINTED HENRY ROBERTS

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS

View Document

05/03/115 March 2011 DIRECTOR APPOINTED MR ALAN WEST

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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