VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED
Company number 06384005
- Company Overview for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)
- Filing history for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)
- People for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)
- Charges for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)
- More for VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED (06384005)
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) |
---|---|---|---|
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
15 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
Statement of capital on 2016-01-15
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 May 2015
|
|
15 Dec 2015 | AP01 | Appointment of Mr Howard Brian James Stone as a director on 1 August 2015 | |
02 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Richard Greaves as a director on 31 July 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Richard Greaves as a director on 1 December 2014 | |
15 Jun 2015 | TM01 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 27 April 2015 | |
11 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Peter Leslie Mapstone as a director on 1 April 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Richard Greaves as a director on 12 May 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from , Brook Henderson House 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on 22 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Christopher James Langley as a director on 18 August 2014 | |
13 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
13 Dec 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
13 Dec 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
13 Dec 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
02 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Christopher James Langley on 1 May 2012 |