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)
04 Aug 2016 MA Memorandum and Articles of Association
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
01 Jul 2016 TM02 Termination of appointment of Quayseco Limited as a secretary on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr James Declan Mckelvey as a director on 9 June 2016
30 Jun 2016 TM01 Termination of appointment of Gerben Nijland as a director on 9 June 2016
30 Jun 2016 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT
28 Jun 2016 MR01 Registration of charge 069680570010, created on 9 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2016 MR01 Registration of charge 069680570009, created on 9 June 2016
23 May 2016 AA Full accounts made up to 31 January 2015
20 Jan 2016 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
02 Dec 2015 TM01 Termination of appointment of David John Whitaker as a director on 25 November 2015
26 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
23 Oct 2015 AP01 Appointment of Mr Gerben Nijland as a director on 16 October 2015
15 Oct 2015 TM01 Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015
01 Oct 2015 TM02 Termination of appointment of Stephen Bates as a secretary on 30 September 2015
01 Aug 2015 MR01 Registration of charge 069680570008, created on 25 July 2015
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
20 Apr 2015 TM01 Termination of appointment of Darren Stockley as a director on 6 March 2015
19 Dec 2014 TM01 Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014
19 Dec 2014 TM01 Termination of appointment of William Edward Riddle as a director on 12 December 2014
27 Nov 2014 MR01 Registration of charge 069680570007, created on 25 November 2014
04 Nov 2014 AA Full accounts made up to 31 January 2014