HAZREM ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Second filing for the appointment of Dr Maxine Eleanor Mayhew as a director |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with updates |
04/11/244 November 2024 | Appointment of Mr Marc Anthony Angell as a director on 2024-11-01 |
31/10/2431 October 2024 | Termination of appointment of Paul Anthony James as a director on 2024-10-31 |
15/07/2415 July 2024 | Notification of Biffa Waste Services Limited as a person with significant control on 2024-07-11 |
15/07/2415 July 2024 | Cessation of Paul Anthony Goddard as a person with significant control on 2024-07-11 |
01/07/241 July 2024 | Annual return made up to 2007-03-04 with full list of shareholders |
24/06/2424 June 2024 | Termination of appointment of Paul Anthony Goddard as a director on 2024-06-12 |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
19/06/2419 June 2024 | Appointment of Dr Maxine Eleanor Mayhew as a director on 2024-06-12 |
19/06/2419 June 2024 | Appointment of Mr Michael Robert Mason Topham as a director on 2024-06-12 |
19/06/2419 June 2024 | Appointment of Mr Paul Anthony James as a director on 2024-06-12 |
17/06/2417 June 2024 | Appointment of Sarah Parsons as a secretary on 2024-06-12 |
17/06/2417 June 2024 | Termination of appointment of Michelle Monica Goddard as a secretary on 2024-06-12 |
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 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2016-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2012-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2010-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2014-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2015-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2013-03-04 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2011-03-04 |
17/05/2417 May 2024 | Second filing of Confirmation Statement dated 2019-03-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Satisfaction of charge 1 in full |
20/03/2320 March 2023 | Satisfaction of charge 050641000002 in full |
06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | Confirmation statement made on 2019-03-04 with no updates |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | Confirmation statement made on 2017-03-04 with updates |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/03/1615 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual return made up to 2016-03-04 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
06/03/156 March 2015 | Annual return made up to 2015-03-04 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 2014-03-04 with full list of shareholders |
10/03/1410 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050641000002 |
11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual return made up to 2013-03-04 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 2012-03-04 with full list of shareholders |
13/03/1213 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM CHAMBERS HOUSE BLACKWOOD ROAD PONTLLANFRAITH BLACKWOOD GWENT NP12 2BW WALES |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 2011-03-04 with full list of shareholders |
09/03/119 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CHAMBERS HOUSE BLACKWOOD ROAD BLACKWOOD SOUTH WALES NP12 2XB |
12/03/1012 March 2010 | Annual return made up to 2010-03-04 with full list of shareholders |
12/03/1012 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR RUSSELL COBBAN |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ST MARGARETS BUSINESS PARK PENGAM ROAD ABERBARGOED MID GLAMORGAN CF81 9FW |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/03/075 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/067 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/10/0520 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/10/0520 October 2005 | VARYING SHARE RIGHTS AND NAMES |
21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: ST MARGARETS BUSINESS PARK PENGAM RD ABERBARGOED MID GLAMORGAN CF81 9FW |
18/03/0518 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | NEW SECRETARY APPOINTED |
06/07/046 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/05/045 May 2004 | SECRETARY RESIGNED |
05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 1 PARKLANDS BLACKWOOD GWENT NP12 1HU |
03/04/043 April 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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