CREST ENVIRONMENTAL SERVICES LIMITED

04114732
INNOSPEC MANUFACTURING PARK OIL SITES ROAD ELLESMERE PORT CHESHIRE CH65 4EY

Documents

Documents
Date Category Description Pages
19 May 2024 accounts Annual Accounts 11 Buy now
12 Feb 2024 officers Appointment of director (Mr Gary David Marston) 2 Buy now
12 Feb 2024 officers Appointment of director (Mr John Emlyn Hammond) 2 Buy now
15 Jan 2024 officers Appointment of director (Mr John Adam Waters) 2 Buy now
12 Jan 2024 officers Appointment of director (Mrs Philippa Burrows) 2 Buy now
12 Jan 2024 officers Termination of appointment of director (Jeffrey Michael Evans) 1 Buy now
12 Jan 2024 officers Termination of appointment of director (Jennifer Anne Evans) 1 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2023 accounts Annual Accounts 11 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 officers Change of particulars for director (Mrs Barbara Ann Bailey) 2 Buy now
17 Aug 2022 officers Change of particulars for director (Mr Alan Paul Shinton) 2 Buy now
30 Jul 2022 accounts Annual Accounts 10 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2021 accounts Annual Accounts 11 Buy now
03 Feb 2021 capital Return of Allotment of shares 3 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 10 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 officers Appointment of director (Mrs Barbara Ann Bailey) 2 Buy now
12 Apr 2019 accounts Annual Accounts 10 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 9 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 3 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2016 accounts Annual Accounts 3 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
01 Aug 2015 accounts Annual Accounts 3 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
06 Aug 2014 accounts Annual Accounts 4 Buy now
29 Jan 2014 annual-return Annual Return 6 Buy now
08 Aug 2013 accounts Annual Accounts 5 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
18 Nov 2011 accounts Annual Accounts 5 Buy now
20 Jun 2011 officers Termination of appointment of secretary (Alan Shinton) 2 Buy now
20 Jun 2011 officers Appointment of secretary (Barbara Ann Bailey) 3 Buy now
20 Jun 2011 officers Appointment of director (Alan Paul Shinton) 3 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 officers Change of particulars for director (Jeffrey Michael Evans) 2 Buy now
19 Jan 2011 officers Change of particulars for director (Jennifer Anne Evans) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 annual-return Annual Return 14 Buy now
04 Sep 2009 accounts Annual Accounts 5 Buy now
23 Feb 2009 officers Director appointed jeffrey michael evans 1 Buy now
17 Feb 2009 annual-return Return made up to 22/11/08; full list of members 6 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
10 Jun 2008 annual-return Return made up to 22/11/07; no change of members 6 Buy now
01 Oct 2007 accounts Annual Accounts 4 Buy now
29 Nov 2006 annual-return Return made up to 22/11/06; full list of members 6 Buy now
23 Aug 2006 accounts Annual Accounts 5 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: pulford suite po box 17, cheshire manufacturing park, oil sites road, ellesmere port cheshire CH66 4HF 1 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
10 May 2006 annual-return Return made up to 22/11/05; full list of members 6 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
06 Oct 2005 accounts Annual Accounts 5 Buy now
10 Jan 2005 annual-return Return made up to 22/11/04; full list of members 6 Buy now
18 Nov 2004 accounts Annual Accounts 5 Buy now
13 Feb 2004 annual-return Return made up to 22/11/03; full list of members 6 Buy now
06 Jan 2004 accounts Annual Accounts 10 Buy now
15 Sep 2003 accounts Annual Accounts 10 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: three acres, broad street common, peterstone wentlooge, cardiff CF3 2TN 1 Buy now
02 Dec 2002 annual-return Return made up to 22/11/02; full list of members 6 Buy now
19 Mar 2002 annual-return Return made up to 22/11/01; full list of members 6 Buy now
12 Dec 2000 officers New director appointed 2 Buy now
12 Dec 2000 address Registered office changed on 12/12/00 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL 1 Buy now
28 Nov 2000 officers Secretary resigned 1 Buy now
28 Nov 2000 officers Director resigned 1 Buy now
24 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 incorporation Incorporation Company 13 Buy now