CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED
Company number 03991397
- Company Overview for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED (03991397)
- Filing history for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED (03991397)
- People for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED (03991397)
- Registers for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED (03991397)
- More for CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED (03991397)
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) |
---|---|---|---|
08 Aug 2017 | AP03 | Appointment of Mr Martin Parker as a secretary on 31 July 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Maria Beveridge as a secretary on 31 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Maxine Eleanor Mayhew as a director on 30 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | AD03 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA | |
08 Dec 2015 | CH01 | Director's details changed for Mr James Henry John King on 8 December 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Maria Beveridge on 8 December 2015 | |
22 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | AD03 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA | |
03 Jun 2015 | AD02 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA | |
16 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
27 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Dec 2012 | MEM/ARTS | Memorandum and Articles of Association | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
04 Apr 2012 | AP01 | Appointment of Richard Warneford as a director | |
04 Apr 2012 | AP01 | Appointment of Dr Maxine Eleanor Mayhew as a director |