FENCHURCH ENVIRONMENTAL GROUP LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Nfc House Vickers Industrial Estate Mellishaw Lane Morecambe Lancashire LA3 3EN to . Caton Road Lancaster LA1 3PE on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from . Caton Road Lancaster LA1 3PE England to C/O Gvs Filter Technology Uk Ltd Caton Road Lancaster LA1 3PE on 2025-07-30

View Document

16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/06/2420 June 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/06/2314 June 2023 Notification of Gvs S.P.A as a person with significant control on 2020-06-19

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Matteo Viola as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Massimo Scagliarini as a director on 2023-02-08

View Document

18/01/2318 January 2023 Termination of appointment of Mario Saccone as a secretary on 2022-12-31

View Document

04/01/234 January 2023 Cessation of Marco Scagliarini as a person with significant control on 2022-12-31

View Document

04/01/234 January 2023 Cessation of Massimo Scagliarini as a person with significant control on 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO SCAGLIARINI / 31/03/2014

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/11/1325 November 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

30/05/1330 May 2013 31/03/13 NO CHANGES

View Document

25/02/1325 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/02/137 February 2013 SECRETARY APPOINTED MARIO SACCONE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID TOWNSEND

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WOOD

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM FENCHURCH HOUSE DENNOW FARM FIRS LANE APPLETON WARRINGTON CHESHIRE WA4 5LF

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO SCAGLIARINI / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID TOWNSEND / 31/03/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MASSIMO SCAGLIARINI

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0720 October 2007 £ IC 44500/43969 31/08/07 £ SR 531@1=531

View Document

10/09/0710 September 2007 PURCHASE OWN SHARES 31/08/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 £ IC 47000/44500 21/08/03 £ SR 2500@1=2500

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 £ IC 57000/47000 01/10/02 £ SR 10000@1=10000

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 £ IC 67000/57000 16/08/02 £ SR 10000@1=10000

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: PORTIA HOUSE 14 SHEPTON WESTBROOK WARRINGTON CHESHIRE WAS 5XS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED FENCHURCH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 £ NC 2000/100000 19/09/91

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91 FROM: THE COMPANY STORE LTD. HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL. L2 9RP

View Document

13/09/9113 September 1991 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