Advanced company searchLink opens in new window

ENVIROGUARD (U.K.) LIMITED

Company number 02404920

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jan 2012 AA Full accounts made up to 31 March 2011
12 Oct 2011 MEM/ARTS Memorandum and Articles of Association
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 AD01 Registered office address changed from Purlieus Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY on 15 September 2011
12 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
04 Apr 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2010 AP03 Appointment of John William Charles Charlton as a secretary
13 Dec 2010 AP01 Appointment of Mr John William Charles Charlton as a director
13 Dec 2010 AD01 Registered office address changed from . the Old Post Office Leicester Square, Penshurst Tonbridge Kent TN11 8BJ on 13 December 2010
13 Dec 2010 TM01 Termination of appointment of Susan Somner as a director
13 Dec 2010 TM01 Termination of appointment of John Somner as a director
13 Dec 2010 TM02 Termination of appointment of Susan Somner as a secretary
24 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mrs Susan Jane Somner on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Mr John James Somner on 1 October 2009
19 Aug 2010 CH03 Secretary's details changed for Mrs Susan Jane Somner on 1 October 2009
12 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
18 Aug 2009 363a Return made up to 17/07/09; full list of members
18 Aug 2009 353 Location of register of members
18 Aug 2009 287 Registered office changed on 18/08/2009 from the old post office leicester square, penshurst tonbridge kent TN11 8BJ
13 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008