ENVIROWRAP GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-04-05

View Document

13/12/2413 December 2024 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

15/06/2315 June 2023 Change of details for Mr Robert Turnbull as a person with significant control on 2023-06-13

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD ALLSOP / 18/11/2019

View Document

30/10/1930 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/11/186 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/182 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1826 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLE DIANE ALLSOP / 19/08/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE DIANE ALLSOP

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD ALLSOP

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ROBERT TURNBULL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 23/02/15 STATEMENT OF CAPITAL GBP 100

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 180 UPPER PEMBERTON EUREKA BUSINESS PARK ASHFORD KENT TN25 4AZ UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/08/126 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD ALLSOP / 01/05/2011

View Document

19/07/1119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT TURNBULL / 01/05/2011

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM STRANGFORD HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT TURNBULL / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD ALLSOP / 01/10/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED HCI (KENT) LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0512 January 2005 AUDITOR'S RESIGNATION

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/017 December 2001 COMPANY NAME CHANGED HYDROCARBONS CONSTRUCTION INTERN ATIONAL LIMITED CERTIFICATE ISSUED ON 07/12/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 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