ENVIROGUARD (U.K.) LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
UNIT 2 DERWENT CLOSE
WARNDON
WORCESTER
WR4 9TY

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/144 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE HODGSON / 05/07/2013

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM CHARLES CHARLTON / 15/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHARLES CHARLTON / 15/07/2012

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RICHARD HODGSON

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JOHN PROWSE

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1112 October 2011 ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PURLIEUS COTSWOLD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY

View Document

12/08/1112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/1015 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1014 December 2010 SECRETARY APPOINTED JOHN WILLIAM CHARLES CHARLTON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SOMNER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SOMNER

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SOMNER

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM . THE OLD POST OFFICE LEICESTER SQUARE, PENSHURST TONBRIDGE KENT TN11 8BJ

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE SOMNER / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE SOMNER / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES SOMNER / 01/10/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM THE OLD POST OFFICE LEICESTER SQUARE, PENSHURST TONBRIDGE KENT TN11 8BJ

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: UNIT 5 PENSHURST ENTERPEISE CENTRE ROGUES HILL, PENSHURST, TONBRIDGE, KENT TN11 8BG

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/10/925 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/925 October 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 EXEMPTION FROM APPOINTING AUDITORS 01/06/90

View Document

21/03/9121 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 75 WESTOW HILL LONDON SE19 1TX

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 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