ENVIROWASTE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/09/2428 September 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/05/2316 May 2023 Appointment of a voluntary liquidator

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Registered office address changed from The Corner House 2 High Street Aylesford ME20 7BG United Kingdom to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-05-09

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET JUSTINA ROBSON

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 31/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM THE MALTHOUSE THE OAST WEAVERING STREET MAIDSTONE KENT ME14 5JN

View Document

20/02/1820 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUSTINA ROBSON / 12/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 12/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 12/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET JUSTINA ROBSON / 12/02/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUSTINA ROBSON / 13/12/2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET JUSTINA ROBSON / 13/12/2016

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 09/02/2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS BRIDGET JUSTINA ROBSON

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 2C REAR OF 2-4 HIGH STREET WEST MALLING KENT ME19 6QR ENGLAND

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM YORK HOUSE 11 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUSTINA YOUNG / 20/08/2013

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUSTINA ROBSON / 30/11/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBSON / 30/11/2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM HAZEL COTTAGE 2 CHURCH LANE BEARSTED MAIDSTONE KENT ME14 4EF UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HYAZEL COTTAGE 2 CHURCH LANE BEARSTED MAIDSTONE KENT ME14 4EF

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 08/02/11 NO CHANGES

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 2 CHURCH LANE BEARSTED MAIDSTONE ME14 5UG

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET YOUNG / 01/01/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 30 ORACHE DRIVE WEAVERING MAIDSTONE ME14 5UG

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBSON / 01/01/2009

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 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