ENVAR COMPOSTING GROUP LIMITED

04922291
STANFORD BRIDGE FARM STATION ROAD PLUCKLEY KENT TN27 0RU

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2024 address Move Registers To Sail Company With New Address 1 Buy now
06 Feb 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Graeme Kenneth Charles Vincent) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Simon Musther) 1 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Feb 2024 officers Termination of appointment of director (Robert Joseph Parker) 1 Buy now
03 Feb 2024 officers Termination of appointment of director (Cathryn Lister) 1 Buy now
03 Feb 2024 officers Appointment of director (Trevor Lewis Heathcote) 2 Buy now
03 Feb 2024 officers Appointment of director (Mr Andrew Mark Sibley) 2 Buy now
31 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2023 accounts Annual Accounts 13 Buy now
18 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 40 Buy now
18 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
18 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Dec 2022 accounts Annual Accounts 13 Buy now
29 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 37 Buy now
29 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
29 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
14 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
14 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 13 Buy now
17 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 34 Buy now
17 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
17 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Simon Musther) 2 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Robert Joseph Parker) 2 Buy now
21 Dec 2020 accounts Annual Accounts 13 Buy now
21 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 30 Buy now
21 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
21 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 13 Buy now
09 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 31 Buy now
09 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
09 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 2 Buy now
06 Jan 2020 officers Termination of appointment of director (Adam Feneley) 1 Buy now
20 Dec 2019 officers Appointment of director (Mr Robert Joseph Parker) 2 Buy now
14 Oct 2019 officers Change of particulars for director (Miss Cathryn Lister) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Termination of appointment of director (Andrew Mark Sibley) 1 Buy now
01 Mar 2019 officers Appointment of director (Miss Cathryn Lister) 2 Buy now
02 Jan 2019 accounts Annual Accounts 13 Buy now
02 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 31 Buy now
02 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
02 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 address Move Registers To Sail Company With New Address 1 Buy now
11 Oct 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2018 officers Termination of appointment of director (Dean Evan Hislop) 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Simon Musther) 2 Buy now
14 Feb 2018 officers Appointment of director (Mr Graeme Kenneth Charles Vincent) 2 Buy now
14 Feb 2018 officers Appointment of director (Mr Adam Feneley) 2 Buy now
14 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 14 Buy now
20 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 42 Buy now
20 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 5 Buy now
20 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
04 Jan 2017 accounts Annual Accounts 14 Buy now
04 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 41 Buy now
04 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
04 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 officers Change of particulars for director (Mr Dean Evan Hislop) 2 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Dean Evan Hislop) 2 Buy now
14 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 14 Buy now
30 Dec 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 42 Buy now
30 Dec 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
30 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Mathew Alexander Stewart) 1 Buy now
11 Nov 2015 officers Appointment of director (Mr Andrew Mark Sibley) 2 Buy now
05 Nov 2015 annual-return Annual Return 6 Buy now
12 Jun 2015 address Move Registers To Sail Company With New Address 1 Buy now
12 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 May 2015 officers Appointment of director (Mr Mathew Stewart) 2 Buy now
16 Apr 2015 accounts Annual Accounts 15 Buy now
16 Apr 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 2 Buy now
09 Jan 2015 officers Termination of appointment of secretary (Susannah Clare Hilton Knox) 1 Buy now
09 Jan 2015 officers Termination of appointment of director (Susannah Clare Hilton Knox) 1 Buy now
12 Nov 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/14 42 Buy now
12 Nov 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
22 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
22 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
01 May 2014 address Change Sail Address Company 1 Buy now
30 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Appointment of director (Mr Dean Evan Hislop) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Jeremy Vickers) 1 Buy now