Advanced company searchLink opens in new window

ENVA WOOD RECYCLING TILBURY LIMITED

Company number 07680947

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)
06 Jan 2024 AA Full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
06 Apr 2021 AA Full accounts made up to 31 March 2020
28 Oct 2020 TM01 Termination of appointment of Barry Coughlan as a director on 30 April 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
25 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-20
25 Mar 2019 CONNOT Change of name notice
22 Mar 2019 AP01 Appointment of Mr Barry Coughlan as a director on 1 March 2019
28 Feb 2019 TM01 Termination of appointment of Bill Joseph Power as a director on 28 February 2019
28 Feb 2019 TM02 Termination of appointment of Bill Joseph Power as a secretary on 28 February 2019
08 Feb 2019 PSC02 Notification of G.I. Hadfield & Son Limited as a person with significant control on 20 December 2018
08 Feb 2019 PSC07 Cessation of Geoffrey Isaac Louis Hadfield as a person with significant control on 20 December 2018
03 Jan 2019 AP01 Appointment of Tom Walsh as a director on 20 December 2018
03 Jan 2019 AP01 Appointment of Mr Simon Alasdair Woods as a director on 20 December 2018
03 Jan 2019 AP01 Appointment of Mr Bill Joseph Power as a director on 20 December 2018
03 Jan 2019 AP03 Appointment of Bill Joseph Power as a secretary on 20 December 2018
03 Jan 2019 AD01 Registered office address changed from Lumm Farm Littlemoss Droylsden Manchester M43 7LB to Brailwood Road Bilsthorpe Industrial Estate Newark Nottingham NG22 8UA on 3 January 2019
03 Jan 2019 TM01 Termination of appointment of Geoffrey Isaac Hadfirld as a director on 20 December 2018
03 Jan 2019 TM02 Termination of appointment of Paul Harrison as a secretary on 20 December 2018