Advanced company searchLink opens in new window

RUR3 ENVIRONMENTAL LIMITED

Company number 06304761

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)
18 Jul 2019 AP03 Appointment of Sarah Parsons as a secretary on 11 July 2019
18 Jul 2019 TM02 Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
12 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
12 Mar 2019 TM02 Termination of appointment of Andrew Marcus Butler as a secretary on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Jacqueline Alice Maccaig as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Andrew Marcus Butler as a director on 12 March 2019
12 Mar 2019 AP03 Appointment of Ms Rachael Hambrook as a secretary on 12 March 2019
12 Mar 2019 AP02 Appointment of Biffa Corporate Services Limited as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Richard Neil Pike as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Michael Robert Mason Topham as a director on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from Buckham House 23a Lenten Street Alton Hampshire GU34 1HG England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 12 March 2019
10 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
10 Jul 2018 TM01 Termination of appointment of William Cormac Keer as a director on 1 July 2018
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
23 Mar 2018 AD01 Registered office address changed from Unit 23, Icon Innovation Centre, Eastern Way Daventry Northamptonshire NN11 0QB to Buckham House 23a Lenten Street Alton Hampshire GU34 1HG on 23 March 2018
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
10 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
27 Apr 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 Apr 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Apr 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16