ENVIRONMENTAL TECHNOLOGIES GROUP LIMITED

06745756
CLUB CHAMBERS MUSEUM STREET YORK ENGLAND YO1 7DN

Documents

Documents
Date Category Description Pages
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2024 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
09 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2024 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
09 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 accounts Annual Accounts 10 Buy now
30 May 2024 mortgage Statement of release/cease from a charge 1 Buy now
30 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2024 mortgage Registration of a charge 20 Buy now
24 May 2024 mortgage Registration of a charge 14 Buy now
22 Sep 2023 accounts Annual Accounts 10 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 9 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2020 mortgage Registration of a charge 61 Buy now
18 Nov 2020 mortgage Registration of a charge 44 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Termination of appointment of director (Neil Cornelius Mclaughlin) 1 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
25 Mar 2019 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
25 Mar 2019 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2018 mortgage Registration of a charge 12 Buy now
18 Dec 2018 mortgage Registration of a charge 32 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 11 Buy now
23 Mar 2018 officers Termination of appointment of director (Jonathan Richard Wilson) 1 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2017 officers Appointment of director (Mr Neil Cornelius Mclaughlin) 2 Buy now
11 May 2017 officers Appointment of director (Mr Jonathan Richard Wilson) 2 Buy now
18 Apr 2017 accounts Annual Accounts 11 Buy now
27 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Aug 2016 mortgage Registration of a charge 9 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2015 annual-return Annual Return 3 Buy now
01 May 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
25 Nov 2014 mortgage Registration of a charge 5 Buy now
05 Jun 2014 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
05 Jun 2014 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
11 Apr 2012 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
27 Oct 2011 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
12 Apr 2011 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jun 2010 officers Change of particulars for director (Mr James Alan Byrom) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mrs Anna Byrom) 2 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
08 Jul 2009 officers Director's change of particulars / james byrom / 01/06/2009 1 Buy now
08 Jul 2009 officers Director's change of particulars / anna byrom / 01/06/2009 1 Buy now
11 Nov 2008 incorporation Incorporation Company 13 Buy now