HORWOOD ENVIRO SERVICES LTD

06393975
22 ST JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ

Documents

Documents
Date Category Description Pages
09 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 12 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 12 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 12 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 11 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2020 accounts Annual Accounts 10 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 10 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 10 Buy now
23 Nov 2017 accounts Annual Accounts 12 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2017 officers Change of particulars for director (Emmanuel Mccann) 2 Buy now
16 Feb 2017 officers Change of particulars for secretary (Christine Dorothy Mccann) 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2016 accounts Annual Accounts 8 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
07 Jul 2014 accounts Annual Accounts 9 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
22 Oct 2013 accounts Annual Accounts 13 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
09 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Emmanuel Mccann) 2 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
24 Jun 2009 accounts Accounting reference date extended from 31/10/2008 to 28/02/2009 1 Buy now
21 Nov 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
09 Oct 2007 incorporation Incorporation Company 14 Buy now