HAZREM ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Second filing for the appointment of Dr Maxine Eleanor Mayhew as a director

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

04/11/244 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

15/07/2415 July 2024 Notification of Biffa Waste Services Limited as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Cessation of Paul Anthony Goddard as a person with significant control on 2024-07-11

View Document

01/07/241 July 2024 Annual return made up to 2007-03-04 with full list of shareholders

View Document

24/06/2424 June 2024 Termination of appointment of Paul Anthony Goddard as a director on 2024-06-12

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of Dr Maxine Eleanor Mayhew as a director on 2024-06-12

View Document

19/06/2419 June 2024 Appointment of Mr Michael Robert Mason Topham as a director on 2024-06-12

View Document

19/06/2419 June 2024 Appointment of Mr Paul Anthony James as a director on 2024-06-12

View Document

17/06/2417 June 2024 Appointment of Sarah Parsons as a secretary on 2024-06-12

View Document

17/06/2417 June 2024 Termination of appointment of Michelle Monica Goddard as a secretary on 2024-06-12

View Document

17/06/2417 June 2024 Registered office address changed from Unit 31 Tafarnaubach Industrial Estate Tredegar NP22 3AA Wales to Coronation Road Cressex High Wycombe Bucks HP12 3TZ on 2024-06-17

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2016-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2012-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2010-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2014-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2015-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2013-03-04

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2011-03-04

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2019-03-04

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Satisfaction of charge 1 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 050641000002 in full

View Document

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

View Document

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

View Accounts

07/10/217 October 2021 Registered office address changed from Fern Close Pen-Y-Fan Industrial Estate Crumlin NP11 3EH to Unit 31 Tafarnaubach Industrial Estate Tredegar NP22 3AA on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 Confirmation statement made on 2019-03-04 with no updates

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 Confirmation statement made on 2017-03-04 with updates

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual return made up to 2016-03-04 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 2015-03-04 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 2014-03-04 with full list of shareholders

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050641000002

View Document

11/03/1311 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 2013-03-04 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 2012-03-04 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM CHAMBERS HOUSE BLACKWOOD ROAD PONTLLANFRAITH BLACKWOOD GWENT NP12 2BW WALES

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 2011-03-04 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CHAMBERS HOUSE BLACKWOOD ROAD BLACKWOOD SOUTH WALES NP12 2XB

View Document

12/03/1012 March 2010 Annual return made up to 2010-03-04 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL COBBAN

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ST MARGARETS BUSINESS PARK PENGAM ROAD ABERBARGOED MID GLAMORGAN CF81 9FW

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: ST MARGARETS BUSINESS PARK PENGAM RD ABERBARGOED MID GLAMORGAN CF81 9FW

View Document

18/03/0518 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 1 PARKLANDS BLACKWOOD GWENT NP12 1HU

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 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
Recently Viewed
  • LIZ WILKINSON LTD


  • 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