MAINTAINING ENVIRONMENTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Notice of move from Administration to Dissolution

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

30/12/2330 December 2023 Administrator's progress report

View Document

07/11/237 November 2023 Notice of extension of period of Administration

View Document

28/06/2328 June 2023 Administrator's progress report

View Document

18/02/2318 February 2023 Notice of deemed approval of proposals

View Document

24/01/2324 January 2023 Statement of affairs with form AM02SOA

View Document

24/01/2324 January 2023 Statement of administrator's proposal

View Document

12/12/2212 December 2022 Termination of appointment of Neil James Calvert Mcroberts as a director on 2022-11-14

View Document

12/12/2212 December 2022 Registered office address changed from Unit 4 Monza House Third Avenue Southampton Hampshire SO15 0LD to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of an administrator

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE TREMAIN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ANDREW HAYNES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK DONALD WALDEN

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE BEAVEN

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 ADOPT ARTICLES 12/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR LEE MARK PICKERING

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIZIOLEK

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS ALICE TREMAIN

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS DEBBIE BEAVEN

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DAMPIER

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARMAN

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR STEVEN DAMPIER

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR BERNARD SPENCER

View Document

04/03/134 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/134 March 2013 COMPANY NAME CHANGED WORKING ENVIRONMENTS WESSEX LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED JOHN CARTER (SALT LANE) LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRYAN WALKER / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES HARMAN / 16/05/2012

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 15/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR RICHARD NIZIOLEK

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES HARMAN / 16/08/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN MILES

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMBDEN

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/11/093 November 2009 SECRETARY APPOINTED ANDREW HAYNES

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY STUART WEATHERLEY

View Document

09/09/099 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/12/089 December 2008 DIRECTOR APPOINTED DOMINIC JAMES HARMAN

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALKER / 23/06/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAMBDEN / 20/02/2008

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ADOPT ARTICLES 04/08/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: CARTER HOUSE 6-10 SALT LANE SALISBURY WILTSHIRE SP1 1EE

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/11/951 November 1995 SECRETARY RESIGNED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

20/03/9520 March 1995 AUDITOR'S RESIGNATION

View Document

14/02/9514 February 1995 AUDITOR'S RESIGNATION

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 48 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

06/06/946 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: 2 OLD BARN FARM ROAD WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS,WIMBOURNE DORSET BH21 6SP

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: LANSDOWNE CHAMBERS 2 LANSDOWNE CRESCENT BOURNEMOUTH, BH1 1RU

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 EXEMPTION FROM APPOINTING AUDITORS 04/08/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/927 February 1992 COMPANY NAME CHANGED FACTOREXPAND LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

30/10/9130 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/10/9130 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 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