FCC ENVIRONMENT (LINCOLNSHIRE) LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Green Recovery Projects Ltd as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Mark Richard Haselhurst as a director on 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Neil Philip Brothers as a director on 2024-03-31

View Document

18/04/2418 April 2024 Termination of appointment of Andrew Robert Pike as a director on 2024-03-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northants NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN RECOVERY PROJECTS LTD

View Document

31/07/2031 July 2020 CESSATION OF FCC ENVIRONMENT (UK) LIMITED AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074186200004

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074186200004

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074186200003

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074186200002

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074186200003

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074186200001

View Document

04/01/144 January 2014 ALTER ARTICLES 04/12/2013

View Document

04/01/144 January 2014 ARTICLES OF ASSOCIATION

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074186200001

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074186200002

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER-TILSTON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

18/10/1218 October 2012 COMPANY NAME CHANGED WRG (LINCOLNSHIRE) LIMITED CERTIFICATE ISSUED ON 18/10/12

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECTION 175 10/11/2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING

View Document

03/12/103 December 2010 DIRECTOR APPOINTED VICENTE FEDERICO ORTS-LLOPIS

View Document

22/11/1022 November 2010 SECRETARY APPOINTED CLAIRE FAVIER-TILSTON

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

12/11/1012 November 2010 COMPANY BUSINESS 27/10/2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

11/11/1011 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

25/10/1025 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