ENVIRONMENTAL RESOURCE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

19/01/2419 January 2024 Change of details for Oliver Grace Ltd as a person with significant control on 2024-01-19

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Adam Share on 2023-04-05

View Document

14/04/2314 April 2023 Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLAPPERTON / 24/01/2020

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 ADOPT ARTICLES 27/03/2019

View Document

12/04/1912 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/03/194 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM ALCHEMY HOUSE COPPICE SIDE INDUSTRIAL PARK BROWN HILLS WEST MIDLANDS WS8 7EU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 16/04/04 STATEMENT OF CAPITAL GBP 1539

View Document

24/12/1824 December 2018 01/06/09 STATEMENT OF CAPITAL GBP 1539

View Document

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051034880001

View Document

18/12/1818 December 2018 CESSATION OF VICTORIA JAMES AS A PSC

View Document

18/12/1818 December 2018 CESSATION OF ARON LEE JAMES AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT FENTON

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GRACE LTD

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GATCLIFFE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FENTON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARKE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JAMES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WISE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ARON JAMES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ALAN CLAPPERTON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ADAM SHARE

View Document

15/02/1815 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAMES / 05/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON LEE JAMES / 05/12/2016

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD FENTON / 03/01/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD FENTON / 03/01/2017

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAMES / 02/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JAMES / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON JAMES / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAMES / 02/12/2016

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ROBERT EDWARD FENTON

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MRS VICTORIA JAMES

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR TREVOR CLARKE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR GRAHAM EDWARD WISE

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR ROBERT EDWARD FENTON

View Document

02/10/132 October 2013 01/11/12 STATEMENT OF CAPITAL GBP 1539

View Document

02/10/132 October 2013 01/11/12 STATEMENT OF CAPITAL GBP 1539

View Document

24/09/1324 September 2013 23/07/13 STATEMENT OF CAPITAL GBP 1539.00

View Document

24/09/1324 September 2013 23/07/13 STATEMENT OF CAPITAL GBP 1539

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1230 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 AMENDED 288A

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

25/04/1025 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 20/01/10 STATEMENT OF CAPITAL GBP 1250

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PAUL SIMON GATCLIFFE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ANDREW JOHN WILLIAMS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARON JAMES / 27/11/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 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