ENVIRONMENTAL CONCERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
24/01/2524 January 2025 | Registration of charge 022921140003, created on 2025-01-09 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Satisfaction of charge 1 in full |
08/10/248 October 2024 | Satisfaction of charge 2 in full |
27/06/2427 June 2024 | Memorandum and Articles of Association |
16/05/2416 May 2024 | Resolutions |
16/05/2416 May 2024 | Resolutions |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with updates |
10/05/2410 May 2024 | Cessation of Roger Graham Morris as a person with significant control on 2024-05-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
17/05/2317 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
17/10/2217 October 2022 | Cessation of Ahsan Abbas Shah as a person with significant control on 2022-10-17 |
22/04/2222 April 2022 | Termination of appointment of Lynch's Resources Limited as a secretary on 2022-04-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Registered office address changed from James Stanley & Co 1733 Coventry Road South Yardley Birmingham. B26 1DT to 52 Alma Crescent Nechells Birmingham Uk B7 4RH on 2022-03-28 |
14/02/2214 February 2022 | Appointment of Mr Ruben Martin Morris as a director on 2022-02-07 |
14/02/2214 February 2022 | Cessation of Steven John Withers as a person with significant control on 2022-01-20 |
14/02/2214 February 2022 | Notification of Ruben Martin Morris as a person with significant control on 2022-02-07 |
01/02/221 February 2022 | Termination of appointment of Steven John Withers as a director on 2022-01-20 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
18/04/1518 April 2015 | DISS40 (DISS40(SOAD)) |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
14/04/1514 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | APPOINTMENT TERMINATED, SECRETARY KENNETH MORRIS |
21/10/1421 October 2014 | CORPORATE SECRETARY APPOINTED LYNCH'S RESOURCES LIMITED |
25/09/1425 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
08/07/148 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
02/09/132 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
09/04/139 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
17/09/1217 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/09/1112 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
08/09/108 September 2010 | TERMINATE DIR APPOINTMENT |
02/09/102 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER MORRIS |
20/08/1020 August 2010 | DIRECTOR APPOINTED ANDREW MORRIS |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRIS |
22/09/0922 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/09/052 September 2005 | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/04/048 April 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/09/0315 September 2003 | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/09/0224 September 2002 | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/11/0116 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
17/10/0117 October 2001 | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/04/004 April 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/004 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0016 February 2000 | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
20/11/9920 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9923 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
22/09/9822 September 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/09/9822 September 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/09/9822 September 1998 | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS |
28/01/9828 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
12/09/9712 September 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/09/9712 September 1997 | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS |
30/01/9730 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
22/11/9622 November 1996 | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS |
14/11/9614 November 1996 | NEW SECRETARY APPOINTED |
07/02/967 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
05/09/955 September 1995 | RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS |
02/02/952 February 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
26/09/9426 September 1994 | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS |
04/07/944 July 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/02/9424 February 1994 | DIRECTOR RESIGNED |
13/02/9413 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
23/09/9323 September 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/09/9323 September 1993 | RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS |
21/06/9321 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/9230 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
23/11/9223 November 1992 | RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS |
27/08/9227 August 1992 | FULL ACCOUNTS MADE UP TO 31/01/91 |
27/08/9227 August 1992 | FULL ACCOUNTS MADE UP TO 31/01/90 |
30/07/9230 July 1992 | RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS |
30/07/9230 July 1992 | STRIKE-OFF ACTION DISCONTINUED |
30/07/9230 July 1992 | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03 |
11/05/9211 May 1992 | NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | NEW DIRECTOR APPOINTED |
11/05/9211 May 1992 | REGISTERED OFFICE CHANGED ON 11/05/92 FROM: NORFOLK HOUSE SMALLBROOK QUEENSWAY BIRMINGHAM B5 4RJ |
03/03/923 March 1992 | FIRST GAZETTE |
30/05/9130 May 1991 | DIRECTOR RESIGNED |
09/05/919 May 1991 | ADOPT MEM AND ARTS 09/04/91 |
09/05/919 May 1991 | REGISTERED OFFICE CHANGED ON 09/05/91 FROM: THE MANOR HOUSE LICHFIELD STREET TAMWORTH STAFFS B79 7QF |
17/04/9117 April 1991 | DIRECTOR RESIGNED |
27/02/9127 February 1991 | COMPANY NAME CHANGED BRAYCOT LIMITED CERTIFICATE ISSUED ON 28/02/91 |
27/02/8927 February 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
12/12/8812 December 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/12/8812 December 1988 | REGISTERED OFFICE CHANGED ON 12/12/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM |
01/09/881 September 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENVIRONMENTAL CONCERN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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