Advanced company searchLink opens in new window

ENVA WOOD RECYCLING MANCHESTER LIMITED

Company number 07462747

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)
08 Jan 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 March 2011
05 Sep 2012 AA01 Current accounting period shortened from 31 March 2012 to 31 March 2011
09 Mar 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from Lumb Farm Lumb Lane Droylsden Manchester M43 7LB on 9 March 2012
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2011 AP03 Appointment of Paul Harrison as a secretary
18 Mar 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
17 Mar 2011 AD01 Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 17 March 2011
17 Mar 2011 AP01 Appointment of Geoffrey Isaac Hadfield as a director
17 Mar 2011 AP01 Appointment of Geoffrey Isaac Louis Hadfield as a director
11 Mar 2011 CERTNM Company name changed brand new co (442) LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
11 Mar 2011 CONNOT Change of name notice
10 Mar 2011 TM01 Termination of appointment of Paul Raftery as a director
10 Mar 2011 TM02 Termination of appointment of Sarah Walton as a secretary
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)