ENVIROPARKS (HIRWAUN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

13/01/2313 January 2023 Change of details for Enviroparks (Wales) Ltd as a person with significant control on 2020-10-30

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrew Marshall Williams on 2020-10-31

View Document

13/01/2313 January 2023 Director's details changed for Mr David Robert Williams on 2020-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Register inspection address has been changed from First Floor Offices Tiverton Place Lion Street Abergavenny Gwent NP7 5PN Wales to First Floor Offices 10 Hereford Road Abergavenny Monmouthshire NP7 5PR

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM FIRST FLOOR TIVERTON CHAMBERS LION STREET ABERGAVENNY MONMOUTHSHIRE NP7 5PN

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNE

View Document

08/01/168 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056412610001

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT

View Document

13/03/1513 March 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY IAN ZANT-BOER

View Document

09/01/159 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY IAN ZANT-BOER

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMARY

View Document

22/10/1422 October 2014 SECTION 519 - AUDITORS STATEMENT

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR STEPHEN CORNE

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVIES

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED SIMON PAUL EMARY

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SAIL ADDRESS CREATED

View Document

06/12/126 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR MICHAEL ROGER HEWITT

View Document

11/07/1111 July 2011 SECRETARY APPOINTED IAN ZANT-BOER

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD INGS

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARSHALL WILLIAMS / 10/06/2011

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED RICHARD JOHN INGS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY DAVIES

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE WHITE COTTAGE, 41 HIGH STREET, WHEATHAMPSTEAD HERTS AL4 8BB

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANDREW MARSHALL WILLIAMS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD ATKINSON

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED ENVIRO PARKS (HIRWAUN) LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED MARLBOROUGH (MAIDENHEAD) LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 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