AA |
Micro company accounts made up to 31st December 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA England on 11th October 2022 to 10 Hirondelle Close Northampton NN5 6YS
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England on 2nd February 2021 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Cedars Lane Cedars Lane Little Brington Northampton NN7 4GF England on 10th December 2018 to 25 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Burke Cottage Main Street Little Brington Northampton NN7 4HS on 11th August 2016 to 1 Cedars Lane Cedars Lane Little Brington Northampton NN7 4GF
filed on: 11th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Burke Cottage Main Street Little Brington Northampton NN7 4HS England on 13th January 2015 to Burke Cottage Main Street Little Brington Northampton NN7 4HS
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Dairy Tithe Farm Holcot Northampton Northamptonshire NN6 9SH on 13th January 2015 to Burke Cottage Main Street Little Brington Northampton NN7 4HS
filed on: 13th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2014
filed on: 13th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 13th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2013
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 8th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2012
filed on: 25th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 1st August 2012 secretary's details were changed
filed on: 24th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 the Paddocks Great Brington Northampton Northamptonshire NN7 4JN United Kingdom on 8th August 2012
filed on: 8th, August 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2011
filed on: 30th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2010
filed on: 19th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd December 2009
filed on: 20th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 29th, October 2009
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st October 2009 secretary's details were changed
filed on: 6th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Smith Street, Spratton Northampton Northamptonshire NN6 8HW on 6th October 2009
filed on: 6th, October 2009
|
address |
Free Download
(1 page)
|
288b |
On 7th January 2009 Appointment terminated secretary
filed on: 7th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 7th January 2009 Secretary appointed
filed on: 7th, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed envirowaste uk LIMITEDcertificate issued on 22/10/08
filed on: 22nd, October 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 19th, September 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 11th January 2008 with complete member list
filed on: 11th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th January 2008 New secretary appointed
filed on: 7th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th January 2008 Secretary resigned
filed on: 4th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st October 2007 Secretary resigned
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st October 2007 New secretary appointed
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st October 2007 New secretary appointed
filed on: 1st, October 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 8th, June 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 8th, June 2007
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 10/05/07 from: 10 hirondelle close, duston northampton northamptonshire NN5 6YS
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/05/07 from: 10 hirondelle close, duston northampton northamptonshire NN5 6YS
filed on: 10th, May 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 17th January 2007 with complete member list
filed on: 17th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 17th January 2007 with complete member list
filed on: 17th, January 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2005
filed on: 13th, October 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2005
filed on: 13th, October 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th December 2005 with complete member list
filed on: 19th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 19th December 2005 with complete member list
filed on: 19th, December 2005
|
annual return |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2004 Secretary resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2004 Secretary resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2004 Director resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2004 New secretary appointed
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2004 New director appointed
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2004 New secretary appointed
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2004 New director appointed
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th December 2004 Director resigned
filed on: 29th, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2004
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2004
|
incorporation |
Free Download
(13 pages)
|