ENVIRO-POD LIMITED

03716570
15A BRAYDESTON LODGE STRUMPSHAW ROAD BRUNDALL NORWICH NR13 5PA

Documents

Documents
Date Category Description Pages
17 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2025 accounts Annual Accounts 8 Buy now
24 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 8 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 8 Buy now
31 May 2021 accounts Annual Accounts 8 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2021 officers Change of particulars for director (Mrs Valerie Ann Watson-Brown) 2 Buy now
28 Jan 2021 officers Change of particulars for secretary (Mr Michael Owen Brown) 1 Buy now
28 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 officers Change of particulars for secretary (Mr Michael Owen Brown) 1 Buy now
10 Sep 2020 officers Change of particulars for director (Mrs Valerie Ann Watson-Brown) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2020 accounts Annual Accounts 2 Buy now
21 Nov 2019 officers Termination of appointment of director (John Philip Hancock) 1 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
22 Feb 2018 accounts Annual Accounts 3 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
28 Feb 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
15 Feb 2013 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Change of particulars for director (Mrs Valerie Ann Bullard) 2 Buy now
07 Apr 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
12 Mar 2010 officers Change of particulars for director (John Philip Hancock) 2 Buy now
24 Jun 2009 officers Secretary appointed michael owen brown 2 Buy now
16 Jun 2009 accounts Annual Accounts 3 Buy now
15 Jun 2009 capital Ad 09/06/09\gbp si 298@1=298\gbp ic 2/300\ 2 Buy now
15 Jun 2009 officers Appointment terminated director john crowhurst 1 Buy now
15 Jun 2009 officers Appointment terminated secretary anne crowhurst 1 Buy now
15 Jun 2009 officers Director appointed john philip hancock 2 Buy now
15 Jun 2009 officers Director appointed valerie ann bullard 2 Buy now
15 Jun 2009 accounts Accounting reference date extended from 28/02/2009 to 31/05/2009 1 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from sycamores woodcock road east wretham thetford norfolk IP24 1SE 1 Buy now
11 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
18 Mar 2009 officers Director's change of particulars / john crowhurst / 18/02/2009 1 Buy now
22 Dec 2008 accounts Annual Accounts 3 Buy now
25 Mar 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 3 Buy now
06 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 3 Buy now
02 Mar 2006 annual-return Return made up to 19/02/06; full list of members 3 Buy now
02 Mar 2006 officers Director's particulars changed 1 Buy now
02 Mar 2006 officers Secretary's particulars changed 1 Buy now
05 Dec 2005 accounts Annual Accounts 3 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: bridge house 16 bridge street thetford norfolk IP24 3AA 1 Buy now
01 Mar 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
21 Dec 2004 accounts Annual Accounts 3 Buy now
01 Mar 2004 annual-return Return made up to 19/02/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 3 Buy now
05 Mar 2003 annual-return Return made up to 19/02/03; full list of members 6 Buy now
03 Jan 2003 accounts Annual Accounts 9 Buy now
08 Mar 2002 annual-return Return made up to 19/02/02; full list of members 6 Buy now
02 Jan 2002 accounts Annual Accounts 9 Buy now
27 Feb 2001 annual-return Return made up to 19/02/01; full list of members 6 Buy now
02 Jan 2001 accounts Annual Accounts 9 Buy now
10 Mar 2000 annual-return Return made up to 19/02/00; full list of members 6 Buy now
25 Feb 1999 officers Director resigned 1 Buy now
25 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
25 Feb 1999 officers New director appointed 2 Buy now
25 Feb 1999 officers New secretary appointed 2 Buy now
25 Feb 1999 address Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff CF2 4YF 1 Buy now
19 Feb 1999 incorporation Incorporation Company 18 Buy now