MVV ENVIRONMENT DEVONPORT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/04/259 April 2025 Full accounts made up to 2024-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/04/246 April 2024 Full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

07/07/237 July 2023 Full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/03/221 March 2022 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

19/12/2119 December 2021 Full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

21/10/2121 October 2021 Change of details for Mvv Environment Limited as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Change of details for Mvv Energie Ag as a person with significant control on 2021-10-20

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH WALSH

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATHIAS REITH

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CAREY / 27/01/2017

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CAREY / 22/11/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR UWE ZICKERT / 12/08/2016

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR MATHIAS HELMUT REITH

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR KENNETH WALSH

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CAREY / 01/09/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 25/07/12 STATEMENT OF CAPITAL GBP 32000000

View Document

03/11/113 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 13000000

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / UWE ZICKERT / 17/08/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM DEPTFORD CHAMBERS 60-66 NORTH HILL PLYMOUTH DEVON PL4 8EP UNITED KINGDOM

View Document

20/04/1120 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 8000000

View Document

02/03/112 March 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

24/11/1024 November 2010 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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