RUR3 ENVIRONMENTAL LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 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

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

04/10/234 October 2023 Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

18/03/2018 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/10/1926 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL HAMBROOK

View Document

18/07/1918 July 2019 SECRETARY APPOINTED SARAH PARSONS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW BUTLER

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM BUCKHAM HOUSE 23A LENTEN STREET ALTON HAMPSHIRE GU34 1HG ENGLAND

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

12/03/1912 March 2019 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MACCAIG

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MS RACHAEL HAMBROOK

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEER

View Document

08/05/188 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/04/1818 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/04/1818 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 23, ICON INNOVATION CENTRE, EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/05/1710 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

27/04/1727 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/04/1713 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/01/1726 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR WILLIAM CORMAC KEER

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE BASHAM

View Document

03/05/163 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

03/05/163 May 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/11/1520 November 2015 CURRSHO FROM 19/01/2016 TO 31/12/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 19 January 2015

View Document

14/08/1514 August 2015 PREVSHO FROM 31/07/2015 TO 19/01/2015

View Document

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACCAIG

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR ANDREW MARCUS BUTLER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANDREW MARCUS BUTLER

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR WAYNE BASHAM

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM SOMERSET HOUSE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

19/01/1519 January 2015 Annual accounts for year ending 19 Jan 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/09/1111 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/09/1111 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 13/08/2011

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALICE MACCAIG / 06/07/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE COMPANY SECRETARIES LTD / 06/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL MACCAIG / 06/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

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

View Document

06/07/076 July 2007 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