Advanced company searchLink opens in new window

NEW EARTH SOLUTIONS (WEST) LIMITED

Company number 06968057

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)
15 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW on 3 December 2019
05 Oct 2019 AA Full accounts made up to 30 December 2018
19 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
05 Feb 2019 MR04 Satisfaction of charge 069680570010 in full
10 Oct 2018 MR01 Registration of charge 069680570013, created on 1 October 2018
05 Oct 2018 AA Full accounts made up to 30 December 2017
04 Oct 2018 MR04 Satisfaction of charge 069680570007 in full
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
18 Aug 2017 AA01 Current accounting period extended from 28 July 2017 to 30 December 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
15 Aug 2017 AD02 Register inspection address has been changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT United Kingdom to Site Control Centre Arena Way Wimborne Dorset BH21 3BW
15 Aug 2017 AD04 Register(s) moved to registered office address Site Control Centre Arena Way Wimborne Dorset BH21 3BW
08 Aug 2017 AA Full accounts made up to 31 July 2016
27 Jun 2017 MR01 Registration of charge 069680570012, created on 20 June 2017
26 Apr 2017 AA01 Previous accounting period shortened from 29 July 2016 to 28 July 2016
05 Jan 2017 AD01 Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood BH31 6AT to Site Control Centre Arena Way Wimborne Dorset BH21 3BW on 5 January 2017
21 Dec 2016 MR01 Registration of charge 069680570011, created on 7 December 2016
17 Oct 2016 AP01 Appointment of Mr Eamon Waters as a director on 13 October 2016
17 Oct 2016 TM01 Termination of appointment of James Declan Mckelvey as a director on 13 October 2016
14 Oct 2016 AP01 Appointment of Mr Brian Mccabe as a director on 13 October 2016
11 Oct 2016 MR04 Satisfaction of charge 5 in full
10 Oct 2016 AA01 Previous accounting period extended from 29 January 2016 to 29 July 2016
03 Oct 2016 MR04 Satisfaction of charge 6 in full
03 Oct 2016 MR04 Satisfaction of charge 069680570008 in full