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) |
---|---|---|---|
17 Dec 2020 | MR01 | Registration of charge 050722660008, created on 16 December 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Paul Christopher Markey as a director on 1 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from C/O Carl Foster Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ to Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ on 30 November 2018 | |
25 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
16 Aug 2018 | AP01 | Appointment of Mr Michael Andrew Kenney as a director on 16 August 2018 | |
07 Mar 2018 | MR01 | Registration of charge 050722660007, created on 28 February 2018 | |
23 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Feb 2018 | PSC02 | Notification of Dauson Environmental Group Limited as a person with significant control on 14 December 2017 | |
21 Feb 2018 | PSC07 | Cessation of David John Neal as a person with significant control on 14 December 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Gary Goodman as a director on 14 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
13 Jul 2017 | AUD | Auditor's resignation | |
28 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
16 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 Apr 2014 | TM02 | Termination of appointment of Daymion Jenkins as a secretary | |
29 Apr 2014 | TM01 | Termination of appointment of Daymion Jenkins as a director |