Advanced company searchLink opens in new window

ENVIRACLAD LTD

Company number 08889927

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)
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
30 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
06 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
04 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
19 Nov 2018 PSC04 Change of details for Mr Christopher Michael Terry as a person with significant control on 28 February 2017
19 Nov 2018 PSC01 Notification of Jayne Terry as a person with significant control on 28 February 2017
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Oct 2017 AD01 Registered office address changed from Charlotte Court Law Street Cleckheaton West Yorkshire BD19 3QR England to Unit 6, Heywood Industrial Park Birds Royd Lane Brighouse HD6 1NA on 6 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
04 May 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 TM01 Termination of appointment of Christopher Ronald Dunn as a director on 12 February 2016
26 Feb 2016 AD01 Registered office address changed from 132 Street Lane, Gildersome Morley Leeds West Yorkshire LS27 7JB England to Charlotte Court Law Street Cleckheaton West Yorkshire BD19 3QR on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Christopher Michael Terry as a director on 12 February 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mr Christopher Ronald Dunn on 4 February 2016
12 Jan 2016 AD01 Registered office address changed from 1st Floor - Office 1 Town End Works Middleton Road Morley Leeds West Yorkshire LS27 8AP to 132 Street Lane, Gildersome Morley Leeds West Yorkshire LS27 7JB on 12 January 2016