SOUTH WEST ENGLAND ENVIRONMENTAL TRUST

03280223
OFFICE E WHITSUNDOLES BROUGHTON ROAD MILTON KEYNES BUCKINGHAMSHIRE MK17 8BU

Documents

Documents
Date Category Description Pages
22 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2015 officers Appointment of director (Mrs Patricia Anne England) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Steven John Hargreaves) 1 Buy now
30 Nov 2015 accounts Annual Accounts 9 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 12 Buy now
05 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 10 Buy now
29 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 officers Termination of appointment of director (Richard Voke) 1 Buy now
28 May 2013 officers Termination of appointment of director (John Hicks) 1 Buy now
28 May 2013 officers Termination of appointment of director (Roger Acock) 1 Buy now
23 May 2013 officers Appointment of secretary (Patricia Anne England) 3 Buy now
23 May 2013 officers Termination of appointment of secretary (Lydaco Nominees Limited) 2 Buy now
23 May 2013 officers Appointment of director (Steven John Hargreaves) 3 Buy now
23 May 2013 officers Appointment of director (Mr David Edward Bramley) 3 Buy now
19 Apr 2013 resolution Resolution 16 Buy now
27 Mar 2013 auditors Auditors Resignation Company 2 Buy now
23 Jan 2013 accounts Annual Accounts 13 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
07 Dec 2012 officers Appointment of director (Mr Roger Acock) 2 Buy now
15 Dec 2011 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 12 Buy now
01 Feb 2011 accounts Annual Accounts 11 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 officers Change of particulars for corporate secretary (Lydaco Nominees Limited) 2 Buy now
28 Jan 2010 accounts Annual Accounts 11 Buy now
22 Jan 2010 annual-return Annual Return 14 Buy now
23 Mar 2009 accounts Amended Accounts 10 Buy now
16 Feb 2009 officers Appointment terminated director terrence march 1 Buy now
27 Jan 2009 accounts Annual Accounts 13 Buy now
16 Dec 2008 annual-return Annual return made up to 11/12/08 10 Buy now
26 Feb 2008 accounts Annual Accounts 11 Buy now
10 Dec 2007 annual-return Annual return made up to 19/11/07 4 Buy now
10 Aug 2007 officers Secretary's particulars changed 1 Buy now
07 Jun 2007 address Registered office changed on 07/06/07 from: bridge house, 48-52 baldwin street bristol BS1 1QD 1 Buy now
08 Mar 2007 accounts Annual Accounts 13 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
12 Dec 2006 annual-return Annual return made up to 19/11/06 4 Buy now
21 Sep 2006 officers Director resigned 2 Buy now
03 Mar 2006 accounts Annual Accounts 10 Buy now
20 Dec 2005 annual-return Annual return made up to 19/11/05 4 Buy now
06 Apr 2005 officers Director resigned 1 Buy now
03 Mar 2005 accounts Annual Accounts 10 Buy now
20 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 annual-return Annual return made up to 19/11/04 5 Buy now
02 Aug 2004 officers Director's particulars changed 1 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
15 Mar 2004 accounts Annual Accounts 10 Buy now
01 Dec 2003 annual-return Annual return made up to 19/11/03 6 Buy now
22 Mar 2003 accounts Annual Accounts 11 Buy now
27 Nov 2002 annual-return Annual return made up to 19/11/02 6 Buy now
14 Feb 2002 accounts Annual Accounts 9 Buy now
27 Nov 2001 annual-return Annual return made up to 19/11/01 5 Buy now
02 Mar 2001 accounts Annual Accounts 9 Buy now
16 Feb 2001 officers New director appointed 2 Buy now
17 Nov 2000 officers New director appointed 7 Buy now
17 Nov 2000 annual-return Annual return made up to 19/11/00 5 Buy now
17 Nov 2000 officers Director resigned 1 Buy now
17 Nov 2000 officers Director resigned 1 Buy now
17 Nov 2000 officers Director resigned 1 Buy now
17 Nov 2000 officers New director appointed 2 Buy now
04 Mar 2000 accounts Annual Accounts 9 Buy now
06 Dec 1999 annual-return Annual return made up to 19/11/99 5 Buy now
18 Apr 1999 officers Director resigned 1 Buy now
18 Apr 1999 officers New director appointed 2 Buy now
02 Mar 1999 accounts Annual Accounts 8 Buy now
08 Dec 1998 annual-return Annual return made up to 19/11/98 6 Buy now
05 Mar 1998 accounts Annual Accounts 8 Buy now
05 Dec 1997 officers Secretary resigned 1 Buy now
05 Dec 1997 officers New secretary appointed 2 Buy now
05 Dec 1997 annual-return Annual return made up to 19/11/97 6 Buy now
07 Oct 1997 accounts Accounting reference date shortened from 31/05/97 to 30/04/97 1 Buy now
24 Sep 1997 accounts Accounting reference date shortened from 30/11/97 to 31/05/97 1 Buy now
28 Feb 1997 officers New director appointed 2 Buy now
11 Feb 1997 officers Secretary resigned 1 Buy now
11 Feb 1997 officers New secretary appointed 2 Buy now
21 Jan 1997 officers New director appointed 2 Buy now
17 Jan 1997 officers New director appointed 2 Buy now
17 Jan 1997 officers New director appointed 2 Buy now
19 Dec 1996 change-of-name Certificate Change Of Name Company 3 Buy now
19 Dec 1996 incorporation Memorandum Articles 5 Buy now
19 Dec 1996 resolution Resolution 1 Buy now
15 Dec 1996 officers Director resigned 1 Buy now
15 Dec 1996 officers New director appointed 3 Buy now
15 Dec 1996 officers New director appointed 2 Buy now
19 Nov 1996 incorporation Incorporation Company 24 Buy now