ENVIROSPHERE RENEWABLES LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

11/06/1211 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/06/1116 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/05/118 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRABHAM / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM LILAC COTTAGE MILL LANE NORMANTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6RW

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARK WITTS / 01/10/2009

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 4 BOSWELL CLOSE MANSFIELD NOTTS NG18 4BZ

View Document

22/05/0922 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 COMPANY NAME CHANGED CAMEXCEPT LIMITED CERTIFICATE ISSUED ON 25/02/09

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/07/067 July 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 LILAC COTTAGE MILL LANE NORMANTON ON TRENT NEWARK NOTTINGHAMSHIRE NG23 6RW

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

22/10/0322 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 14 SOUTHGREEN CLOSE MANSFIELD NOTTINGHAMSHIRE NG18 4PX

View Document

17/05/0317 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 REGISTERED OFFICE CHANGED ON 24/04/99 FROM: G OFFICE CHANGED 24/04/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/04/9914 April 1999 Incorporation

View Document

14/04/9914 April 1999 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