Total Documents | 169 |
---|
Total Pages | 720 |
---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates |
25 November 2021 | Micro company accounts made up to 31 March 2021 |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates |
25 November 2020 | Micro company accounts made up to 31 March 2020 |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates |
13 July 2020 | Termination of appointment of Michael Graham Hamment as a secretary on 8 July 2020 |
12 December 2019 | Micro company accounts made up to 31 March 2019 |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates |
22 December 2018 | Micro company accounts made up to 31 March 2018 |
21 July 2018 | Confirmation statement made on 2 July 2018 with no updates |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
20 December 2017 | Micro company accounts made up to 31 March 2017 |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates |
16 July 2016 | Confirmation statement made on 2 July 2016 with updates |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
27 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders |
27 July 2012 | Appointment of Geraldine Kent as a director |
27 July 2012 | Appointment of Geraldine Kent as a director |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
30 July 2010 | Director's details changed for Mr Jonathan Jason Kent on 1 January 2010 |
30 July 2010 | Director's details changed for Mr Jonathan Jason Kent on 1 January 2010 |
30 July 2010 | Director's details changed for Mr Jonathan Jason Kent on 1 January 2010 |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 August 2009 | Registered office changed on 11/08/2009 from the linde building 7 nuffield way abingdon oxfordshire OX14 1RJ |
11 August 2009 | Return made up to 02/07/09; full list of members |
11 August 2009 | Return made up to 02/07/09; full list of members |
11 August 2009 | Registered office changed on 11/08/2009 from the linde building 7 nuffield way abingdon oxfordshire OX14 1RJ |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
8 September 2008 | Return made up to 02/07/08; full list of members |
8 September 2008 | Return made up to 02/07/08; full list of members |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
9 August 2007 | Particulars of mortgage/charge |
9 August 2007 | Particulars of mortgage/charge |
13 July 2007 | Return made up to 02/07/07; full list of members |
13 July 2007 | Return made up to 02/07/07; full list of members |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 |
13 September 2006 | Particulars of mortgage/charge |
13 September 2006 | Particulars of mortgage/charge |
12 September 2006 | Particulars of mortgage/charge |
12 September 2006 | Particulars of mortgage/charge |
4 August 2006 | Director's particulars changed |
4 August 2006 | Return made up to 02/07/06; full list of members |
4 August 2006 | Return made up to 02/07/06; full list of members |
4 August 2006 | Director's particulars changed |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 |
9 August 2005 | Return made up to 02/07/05; full list of members |
9 August 2005 | Return made up to 02/07/05; full list of members |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 |
12 August 2004 | Return made up to 02/07/04; full list of members |
12 August 2004 | Return made up to 02/07/04; full list of members |
20 July 2004 | Particulars of mortgage/charge |
20 July 2004 | Particulars of mortgage/charge |
13 July 2004 | Registered office changed on 13/07/04 from: the old school hall 6 perrin street headington oxford oxfordshire OX3 7AS |
13 July 2004 | Registered office changed on 13/07/04 from: the old school hall 6 perrin street headington oxford oxfordshire OX3 7AS |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
15 December 2003 | Secretary resigned |
15 December 2003 | New secretary appointed |
15 December 2003 | Director resigned |
15 December 2003 | Director resigned |
15 December 2003 | New secretary appointed |
15 December 2003 | Secretary resigned |
17 July 2003 | Director resigned |
17 July 2003 | Director resigned |
11 July 2003 | Return made up to 02/07/03; full list of members |
11 July 2003 | Return made up to 02/07/03; full list of members |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
17 October 2002 | Return made up to 02/07/02; full list of members |
17 October 2002 | Return made up to 02/07/02; full list of members |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
18 July 2001 | Return made up to 02/07/01; full list of members |
18 July 2001 | Return made up to 02/07/01; full list of members |
5 February 2001 | Accounts for a small company made up to 31 March 2000 |
5 February 2001 | Accounts for a small company made up to 31 March 2000 |
19 July 2000 | Return made up to 02/07/00; full list of members
|
19 July 2000 | Return made up to 02/07/00; full list of members
|
3 July 2000 | £ nc 10000/500000 01/04/00 |
3 July 2000 | £ nc 10000/500000 01/04/00 |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
26 June 2000 | New director appointed |
26 June 2000 | New director appointed |
26 June 2000 | New director appointed |
26 June 2000 | New director appointed |
26 June 2000 | Director resigned |
26 June 2000 | Director resigned |
19 January 2000 | Accounts for a small company made up to 31 March 1999 |
19 January 2000 | Accounts for a small company made up to 31 March 1999 |
26 August 1999 | Return made up to 02/07/99; full list of members |
26 August 1999 | Return made up to 02/07/99; full list of members |
15 February 1999 | Accounts for a small company made up to 31 March 1998 |
15 February 1999 | Accounts for a small company made up to 31 March 1998 |
15 September 1998 | Particulars of mortgage/charge |
15 September 1998 | Particulars of mortgage/charge |
29 July 1998 | Return made up to 02/07/98; no change of members |
29 July 1998 | Return made up to 02/07/98; no change of members |
23 July 1997 | Full accounts made up to 31 March 1997 |
23 July 1997 | Full accounts made up to 31 March 1997 |
20 July 1997 | Return made up to 02/07/97; full list of members |
20 July 1997 | Return made up to 02/07/97; full list of members |
27 May 1997 | Full accounts made up to 31 July 1996 |
27 May 1997 | Full accounts made up to 31 July 1996 |
14 April 1997 | Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 |
14 April 1997 | Ad 28/02/97--------- £ si 9998@1=9998 £ ic 2/10000 |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
25 February 1997 | Registered office changed on 25/02/97 from: principal house 30A upper high street thame oxfordshire OX9 3EL |
25 February 1997 | Registered office changed on 25/02/97 from: principal house 30A upper high street thame oxfordshire OX9 3EL |
20 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 |
20 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 |
14 August 1996 | Return made up to 02/07/96; full list of members |
14 August 1996 | Return made up to 02/07/96; full list of members |
11 April 1996 | Accounts for a dormant company made up to 31 July 1995 |
11 April 1996 | Accounts for a dormant company made up to 31 July 1995 |
28 March 1996 | Company name changed environ international LIMITED\certificate issued on 29/03/96 |
28 March 1996 | Company name changed environ international LIMITED\certificate issued on 29/03/96 |
26 September 1995 | Return made up to 02/07/95; full list of members |
26 September 1995 | Return made up to 02/07/95; full list of members |
23 May 1995 | Accounts for a dormant company made up to 31 July 1994 |
23 May 1995 | Accounts for a dormant company made up to 31 July 1994 |