THE ENVIRONMENT BANK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Accounts for a medium company made up to 2024-12-31 |
14/07/2514 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
06/08/246 August 2024 | Appointment of Mr Christopher Martin Coulton as a director on 2024-07-15 |
06/08/246 August 2024 | Appointment of Mr Jonathan Halford as a director on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Ms Catherine Spitzer on 2024-07-09 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-30 with updates |
25/06/2425 June 2024 | Termination of appointment of Alan Graham Hugh Gullan as a director on 2024-05-21 |
25/06/2425 June 2024 | Appointment of Ms Catherine Spitzer as a director on 2024-05-21 |
29/05/2429 May 2024 | Satisfaction of charge 059445400001 in full |
29/05/2429 May 2024 | Registration of charge 059445400002, created on 2024-05-20 |
28/05/2428 May 2024 | Particulars of variation of rights attached to shares |
28/05/2428 May 2024 | Memorandum and Articles of Association |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
24/05/2424 May 2024 | Withdrawal of a person with significant control statement on 2024-05-24 |
24/05/2424 May 2024 | Notification of Ebl Topco Limited as a person with significant control on 2024-05-20 |
23/05/2423 May 2024 | Termination of appointment of David Arnold Hill as a director on 2024-05-20 |
18/04/2418 April 2024 | Appointment of Mr Alan Graham Hugh Gullan as a director on 2024-04-02 |
05/04/245 April 2024 | Termination of appointment of James Michael Cross as a director on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Second filing of Confirmation Statement dated 2023-06-30 |
24/10/2324 October 2023 | Purchase of own shares. |
03/10/233 October 2023 | Registration of charge 059445400001, created on 2023-09-26 |
03/10/233 October 2023 | Cancellation of shares. Statement of capital on 2023-09-13 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-30 with updates |
12/07/2312 July 2023 | Accounts for a small company made up to 2022-12-31 |
02/06/232 June 2023 | Director's details changed for Prof David Arnold Hill on 2023-04-18 |
02/06/232 June 2023 | Director's details changed for Miss Ruth Kathryn Murray on 2023-06-02 |
02/06/232 June 2023 | Director's details changed for Mr Peter George Ka-Yin Bachmann on 2023-04-18 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Resolutions |
10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
27/04/2327 April 2023 | Termination of appointment of External Officer Limited as a secretary on 2023-04-01 |
18/04/2318 April 2023 | Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 35 Ballards Lane London N3 1XW on 2023-04-18 |
17/01/2317 January 2023 | Notification of a person with significant control statement |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Memorandum and Articles of Association |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Cessation of David Arnold Hill as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Cessation of Gresham House Holdings Limited as a person with significant control on 2022-12-21 |
20/12/2220 December 2022 | Accounts for a small company made up to 2021-12-31 |
06/05/226 May 2022 | Accounts for a small company made up to 2021-05-06 |
25/01/2225 January 2022 | Appointment of External Officer Limited as a secretary on 2022-01-24 |
24/12/2124 December 2021 | Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA England to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2021-12-24 |
05/10/215 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-25 with updates |
22/07/2122 July 2021 | Current accounting period shortened from 2022-05-06 to 2021-12-31 |
21/07/2121 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-06 |
11/06/2111 June 2021 | Registered office address changed from , Low Bramley Grange Farm, Bramley Grange Grewelthorpe, Ripon, North Yorkshire, HG4 3DN to 35 Ballards Lane London N3 1XW on 2021-06-11 |
10/05/2110 May 2021 | Statement of capital following an allotment of shares on 2021-05-07 |
06/05/216 May 2021 | Annual accounts for year ending 06 May 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TEW |
11/08/2011 August 2020 | CESSATION OF THOMAS ERNEST TEW AS A PSC |
11/08/2011 August 2020 | PSC'S CHANGE OF PARTICULARS / PROFESSOR DAVID ARNOLD HILL / 07/08/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ERNEST TEW |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/04/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/09/1429 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | SAIL ADDRESS CREATED |
01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
02/09/132 September 2013 | ADOPT ARTICLES 20/08/2013 |
02/09/132 September 2013 | LOAN AGREEMENT 20/08/2013 |
21/08/1321 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM MAYFAIR HOUSE LITTLE LONDON COURT, ALBERT STREET SWINDON SN1 3HY ENGLAND |
22/07/1322 July 2013 | Registered office address changed from , Mayfair House Little London Court, Albert Street, Swindon, SN1 3HY, England on 2013-07-22 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | DIRECTOR APPOINTED MR THOMAS ERNEST TEW |
15/01/1315 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAIRNS |
27/09/1227 September 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2012 |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILLESPIE / 01/09/2012 |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 13/07/2012 |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILIP JAMES CAIRNS / 01/09/2011 |
18/10/1118 October 2011 | APPOINTMENT TERMINATED, SECRETARY HOWARD ROGERS |
18/10/1118 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Registered office address changed from , Stratton Park House Wanborough Road, Swindon, Wiltshire, SN3 4HG on 2011-04-28 |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM STRATTON PARK HOUSE WANBOROUGH ROAD SWINDON WILTSHIRE SN3 4HG |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID HILL / 01/09/2010 |
20/10/1020 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR APPOINTED MR DUNCAN PHILIP JAMES CAIRNS |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 20 PRIORY GREEN HIGHWORTH WILTSHIRE SN6 7NU |
02/09/092 September 2009 | |
07/10/087 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 08/11/2007 |
31/12/0731 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
23/11/0723 November 2007 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/03/09 |
04/10/074 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | SECRETARY RESIGNED |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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