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)
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
24 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Jun 2013 TM02 Termination of appointment of Darren Stockley as a secretary
26 Jun 2013 AP03 Appointment of Stephen Bates as a secretary
07 Jun 2013 AA Full accounts made up to 31 January 2013
19 Feb 2013 CH01 Director's details changed for Mr William Edward Riddle on 18 February 2013
21 Nov 2012 TM01 Termination of appointment of Christopher Cox as a director
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
02 Jul 2012 AP04 Appointment of Quayseco Limited as a secretary
28 Jun 2012 AD04 Register(s) moved to registered office address
28 Jun 2012 AD02 Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England
24 May 2012 AA Full accounts made up to 31 January 2012
21 May 2012 AP01 Appointment of Mr Jonathan Fogg as a director
18 May 2012 AP01 Appointment of Mr David John Whitaker as a director
14 Oct 2011 MEM/ARTS Memorandum and Articles of Association
27 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
29 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2011 CH01 Director's details changed for Mr William Edward Riddle on 29 July 2011
29 Jul 2011 AD02 Register inspection address has been changed from C/O Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH11 8AP
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4