SEVERN TRENT GREEN POWER COMPOSTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Jonathon Wroe on 2025-04-04

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of Mr Jonathon Wroe as a director on 2024-11-11

View Document

01/10/241 October 2024 Termination of appointment of Christer Eric Stoyell as a director on 2024-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/03/2412 March 2024

View Document

29/02/2429 February 2024 Termination of appointment of Neil Gordon Pollington as a director on 2024-02-29

View Document

30/11/2330 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Agrivert Group Limited as a person with significant control on 2019-03-29

View Document

18/10/2318 October 2023 Termination of appointment of Robert Craig Mcpheely as a director on 2023-10-13

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

03/05/233 May 2023 Appointment of Mr James John Jesic as a director on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Helen Marie Miles as a director on 2023-05-01

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

19/04/2319 April 2023 Appointment of Mr Chris Giles as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mrs Sarah Louise Bradley as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Michael Alasdair Norval Williamson as a director on 2023-04-01

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

11/10/2111 October 2021 Appointment of Mr Neil Gordon Pollington as a director on 2021-09-27

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS HELEN MARIE MILES

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/04/194 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/04/194 April 2019 ADOPT ARTICLES 22/03/2019

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED AGRIVERT COMPOSTING LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRIVERT GROUP LIMITED

View Document

28/12/1828 December 2018 CESSATION OF AGRIVERT LIMITED AS A PSC

View Document

28/12/1828 December 2018 SAIL ADDRESS CREATED

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR NEIL CORRIGALL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ANDREW PATRICK SMITH

View Document

05/12/185 December 2018 SECRETARY APPOINTED MS GEMMA EAGLE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH MADDAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY WATERS

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP EARL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP EARL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR HARRY GEORGE WATERS

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PHILIP JAMES EARL

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR PHILIP JAMES EARL

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL HUNT

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/11/114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED RUSSELL JAMES HUNT

View Document

10/05/1010 May 2010 SECRETARY APPOINTED RUSSELL JAMES HUNT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRIGOR

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR

View Document

31/12/0931 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0917 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/11/0910 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS BUCHANAN MCGRIGOR / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BUCHANAN ALEXANDER MADDAN / 10/11/2009

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 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