Advanced company searchLink opens in new window

ENVIROTEC LIMITED

Company number 01504862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
13 Jun 2017 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
23 Dec 2016 MR01 Registration of charge 015048620013, created on 21 December 2016
20 Dec 2016 MR01 Registration of charge 015048620012, created on 14 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Nov 2016 MR01 Registration of charge 015048620011, created on 7 November 2016
29 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
04 Dec 2015 AA Accounts for a small company made up to 28 February 2015
19 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
16 Feb 2015 MR01 Registration of charge 015048620010, created on 6 February 2015
23 Jan 2015 AA Accounts for a small company made up to 28 February 2014
16 Jan 2015 MR01 Registration of charge 015048620009, created on 14 January 2015
10 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
20 Mar 2014 AP01 Appointment of Alexander Ernest Watson as a director
04 Mar 2014 TM01 Termination of appointment of Daniel Wild as a director
28 Nov 2013 AA Full accounts made up to 28 February 2013
09 Oct 2013 TM01 Termination of appointment of Stephen Brown as a director
10 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 29 February 2012
27 Sep 2012 AP01 Appointment of Daniel Thomas Wild as a director
13 Sep 2012 CH01 Director's details changed for Christopher Lister on 11 September 2012
13 Sep 2012 CH01 Director's details changed for Stephen Paul Brown on 11 September 2012
14 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 28 February 2011
02 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders