DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072285090001, created on February 4, 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: January 6, 2022
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 2, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 21, 2021: 15.00 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Crown Way Chellaston Derby DE73 5NU to 8 Chapel Street Belper Derbyshire DE56 1AR on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from April 30, 2016 to July 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 17, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 20, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2012: 10.00 GBP
filed on: 19th, January 2012
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed enviro-trailers LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 18, 2011. Old Address: 2 Grays Close Castle Donington Derbyshire DE74 2HX
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed enviro-trans LIMITEDcertificate issued on 30/11/10
filed on: 30th, November 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 15, 2010. Old Address: 2 Troon Crescent Wellingborough Northamptonshire NN8 5WG United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
On May 26, 2010 new director was appointed.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 21, 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(20 pages)
|