Advanced company searchLink opens in new window

FCC ENVIRONMENTAL SERVICES LIMITED

Company number 01567453

Filter by category

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)
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
24 Jan 2014 MR01 Registration of charge 015674530004
24 Jan 2014 MR04 Satisfaction of charge 015674530002 in full
24 Jan 2014 MR04 Satisfaction of charge 015674530003 in full
20 Dec 2013 MR01 Registration of charge 015674530002
20 Dec 2013 MR01 Registration of charge 015674530003
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
23 Jan 2013 TM02 Termination of appointment of Claire Favier Tilston as a secretary
20 Dec 2012 TM02 Termination of appointment of Victoria Bunton as a secretary
20 Dec 2012 AP03 Appointment of Miss Carol Jayne Nunn as a secretary
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Nov 2011 AP03 Appointment of Mrs Victoria Bunton as a secretary
11 Nov 2011 AP03 Appointment of Mrs Victoria Bunton as a secretary
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 Sep 2010 TM02 Termination of appointment of Caterina De Feo as a secretary
26 Aug 2010 CERTNM Company name changed anti-rubbish LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-24
26 Aug 2010 CONNOT Change of name notice
20 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders