Advanced company searchLink opens in new window

COVANTA ENERGY (UK) LIMITED

Company number 06087526

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)
23 Feb 2010 CH01 Director's details changed for Scott Warren Whitney on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Tom Koltis on 23 February 2010
12 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 May 2009 288c Director's Change of Particulars / scott whitney / 01/04/2009 / Date of Birth was: 11-Dec-1957, now: 12-Nov-1957; HouseName/Number was: , now: 96; Street was: 12 roe-ri rd, now: windsor; Area was: pinebrook, now: ; Post Town was: new jersey, now: pinebrook; Region was: , now: new jersey 07058; Post Code was: 07068, now: ; Occupation was: senior vic
30 Apr 2009 288c Director's Change of Particulars / tom koltis / 01/04/2009 / HouseName/Number was: , now: 400; Street was: 360 E. 65TH street. Apt 10G, now: W. 5TH street. Apt 3J; Post Town was: new york, now: new yourk; Region was: ny 10021, now: new york 10019; Country was: united states, now: usa
29 Apr 2009 288c Director's Change of Particulars / vincent bolognini / 01/04/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 111; Street was: 19122 west view, now: crenshaw drive; Area was: wharton, now: ; Post Town was: new jersey, now: flanders; Region was: , now: new jersey; Post Code was: 07885, now: 07836
31 Mar 2009 288a Director appointed edward john lill
31 Mar 2009 288a Director appointed tom koltis
26 Mar 2009 288b Appointment Terminated Director anthony orlando
26 Mar 2009 288b Appointment Terminated Director timothy simpson
26 Mar 2009 288b Appointment Terminated Director john klett
20 Feb 2009 363a Return made up to 07/02/09; full list of members
24 Jun 2008 AA Accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 07/02/08; full list of members
06 Jul 2007 287 Registered office changed on 06/07/07 from: LCP house the pensnett estate kingswinford DY6 7NA
05 Apr 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
29 Mar 2007 88(2)R Ad 07/02/07--------- £ si 999@1=999 £ ic 1/1000
07 Feb 2007 288b Secretary resigned
07 Feb 2007 NEWINC Incorporation