Total Documents | 160 |
---|
Total Pages | 803 |
---|
6 April 2024 | Accounts for a small company made up to 30 June 2023 |
---|---|
7 March 2024 | Confirmation statement made on 23 February 2024 with no updates |
31 August 2023 | Change of details for Dauson Environmental Group Ltd as a person with significant control on 31 August 2023 |
31 August 2023 | Cessation of David John Neal as a person with significant control on 31 August 2023 |
30 August 2023 | Notification of Dauson Environmental Group Ltd as a person with significant control on 30 July 2023 |
3 April 2023 | Accounts for a small company made up to 30 June 2022 |
27 March 2023 | Confirmation statement made on 23 February 2023 with no updates |
1 March 2023 | Registration of charge 039314580006, created on 28 February 2023 |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates |
22 February 2022 | Accounts for a small company made up to 30 June 2021 |
9 June 2021 | Accounts for a small company made up to 30 June 2020 |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates |
23 December 2019 | Accounts for a small company made up to 30 June 2019 |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates |
20 February 2019 | Accounts for a small company made up to 30 June 2018 |
16 March 2018 | Confirmation statement made on 23 February 2018 with no updates |
22 February 2018 | Accounts for a small company made up to 30 June 2017 |
13 July 2017 | Auditor's resignation |
13 July 2017 | Auditor's resignation |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates |
24 February 2017 | Full accounts made up to 30 June 2016 |
24 February 2017 | Full accounts made up to 30 June 2016 |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 November 2015 | Accounts for a small company made up to 30 June 2015 |
26 November 2015 | Accounts for a small company made up to 30 June 2015 |
31 July 2015 | Registration of charge 039314580005, created on 28 July 2015 |
31 July 2015 | Registration of charge 039314580005, created on 28 July 2015 |
28 April 2015 | Accounts for a small company made up to 30 June 2014 |
28 April 2015 | Accounts for a small company made up to 30 June 2014 |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 February 2014 | Accounts for a small company made up to 30 June 2013 |
13 February 2014 | Accounts for a small company made up to 30 June 2013 |
17 December 2013 | Registration of charge 039314580004 |
17 December 2013 | Registration of charge 039314580004 |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
25 February 2013 | Director's details changed for Phillip Michael Farnham on 24 February 2013 |
25 February 2013 | Director's details changed for Phillip Michael Farnham on 24 February 2013 |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
26 November 2012 | Accounts for a small company made up to 30 June 2012 |
26 November 2012 | Accounts for a small company made up to 30 June 2012 |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
30 January 2012 | Registered office address changed from Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ on 30 January 2012 |
30 January 2012 | Registered office address changed from Ty to Maen Farm Newton Road, Rumney Cardiff CF3 2EJ on 30 January 2012 |
7 November 2011 | Accounts for a small company made up to 30 June 2011 |
7 November 2011 | Accounts for a small company made up to 30 June 2011 |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
14 October 2010 | Accounts for a small company made up to 30 June 2010 |
14 October 2010 | Accounts for a small company made up to 30 June 2010 |
7 April 2010 | Accounts for a small company made up to 30 June 2009 |
7 April 2010 | Accounts for a small company made up to 30 June 2009 |
1 March 2010 | Director's details changed for David John Neal on 1 March 2010 |
1 March 2010 | Director's details changed for David John Neal on 1 March 2010 |
1 March 2010 | Director's details changed for David John Neal on 1 March 2010 |
1 March 2010 | Director's details changed for Phillip Michael Farnham on 1 March 2010 |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Phillip Michael Farnham on 1 March 2010 |
1 March 2010 | Director's details changed for Phillip Michael Farnham on 1 March 2010 |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
23 September 2009 | Auditor's resignation |
23 September 2009 | Auditor's resignation |
19 March 2009 | Accounts for a small company made up to 30 June 2008 |
19 March 2009 | Accounts for a small company made up to 30 June 2008 |
2 March 2009 | Return made up to 23/02/09; full list of members |
2 March 2009 | Return made up to 23/02/09; full list of members |
19 March 2008 | Return made up to 23/02/08; full list of members |
19 March 2008 | Return made up to 23/02/08; full list of members |
6 March 2008 | Accounts for a small company made up to 30 June 2007 |
6 March 2008 | Accounts for a small company made up to 30 June 2007 |
5 March 2007 | Return made up to 23/02/07; full list of members |
5 March 2007 | Return made up to 23/02/07; full list of members |
23 January 2007 | Accounts for a small company made up to 30 June 2006 |
23 January 2007 | Accounts for a small company made up to 30 June 2006 |
11 April 2006 | New director appointed |
11 April 2006 | New director appointed |
17 March 2006 | Return made up to 23/02/06; full list of members |
17 March 2006 | Return made up to 23/02/06; full list of members |
9 February 2006 | Accounts for a small company made up to 30 June 2005 |
9 February 2006 | Accounts for a small company made up to 30 June 2005 |
29 April 2005 | Nc inc already adjusted 22/02/05 |
29 April 2005 | Nc inc already adjusted 22/02/05 |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
16 March 2005 | Return made up to 23/02/05; full list of members |
16 March 2005 | Return made up to 23/02/05; full list of members |
20 December 2004 | Accounts for a small company made up to 30 June 2004 |
20 December 2004 | Accounts for a small company made up to 30 June 2004 |
8 April 2004 | Accounts for a small company made up to 30 June 2003 |
8 April 2004 | Accounts for a small company made up to 30 June 2003 |
25 March 2004 | Return made up to 23/02/04; full list of members
|
25 March 2004 | Return made up to 23/02/04; full list of members
|
25 March 2004 | Secretary resigned;director resigned |
25 March 2004 | Secretary resigned;director resigned |
30 September 2003 | Return made up to 23/02/03; full list of members
|
30 September 2003 | Director resigned |
30 September 2003 | Director resigned |
30 September 2003 | Return made up to 23/02/03; full list of members
|
17 September 2003 | Registered office changed on 17/09/03 from: springmeadow road, springmeadow business park, rumney, cardiff, south glamorgan CF3 2ES |
17 September 2003 | New director appointed |
17 September 2003 | New secretary appointed;new director appointed |
17 September 2003 | New secretary appointed;new director appointed |
17 September 2003 | Registered office changed on 17/09/03 from: springmeadow road, springmeadow business park, rumney, cardiff, south glamorgan CF3 2ES |
17 September 2003 | New director appointed |
7 July 2003 | Director resigned |
7 July 2003 | Director resigned |
29 April 2003 | Accounts for a small company made up to 30 June 2002 |
29 April 2003 | Accounts for a small company made up to 30 June 2002 |
12 February 2003 | Director resigned |
12 February 2003 | Director resigned |
16 August 2002 | Director resigned |
16 August 2002 | Director resigned |
25 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 |
25 June 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 |
13 June 2002 | Declaration of satisfaction of mortgage/charge |
13 June 2002 | Declaration of satisfaction of mortgage/charge |
13 June 2002 | Declaration of satisfaction of mortgage/charge |
13 June 2002 | Declaration of satisfaction of mortgage/charge |
21 May 2002 | Ad 16/03/00--------- £ si 19998@1 |
21 May 2002 | Ad 16/03/00--------- £ si 19998@1 |
17 May 2002 | Particulars of mortgage/charge |
17 May 2002 | Particulars of mortgage/charge |
21 February 2002 | Return made up to 23/02/02; full list of members |
21 February 2002 | Return made up to 23/02/02; full list of members |
18 October 2001 | Full accounts made up to 31 May 2001 |
18 October 2001 | Full accounts made up to 31 May 2001 |
3 October 2001 | Director resigned |
3 October 2001 | Director resigned |
16 May 2001 | Particulars of mortgage/charge |
16 May 2001 | Particulars of mortgage/charge |
30 March 2001 | Return made up to 23/02/01; full list of members |
30 March 2001 | Return made up to 23/02/01; full list of members |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 |
20 December 2000 | Accounting reference date extended from 28/02/01 to 31/05/01 |
12 July 2000 | Registered office changed on 12/07/00 from: dragon house, princes way, bridgend id est, bridgend, mid glamorgan CF31 3AQ |
12 July 2000 | Registered office changed on 12/07/00 from: dragon house, princes way, bridgend id est, bridgend, mid glamorgan CF31 3AQ |
25 May 2000 | Particulars of mortgage/charge |
25 May 2000 | Particulars of mortgage/charge |
22 March 2000 | New director appointed |
22 March 2000 | New director appointed |
22 March 2000 | New secretary appointed;new director appointed |
22 March 2000 | New director appointed |
22 March 2000 | Registered office changed on 22/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH |
22 March 2000 | New director appointed |
22 March 2000 | Registered office changed on 22/03/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH |
22 March 2000 | New secretary appointed;new director appointed |
21 March 2000 | Company name changed towerfield LIMITED\certificate issued on 21/03/00 |
21 March 2000 | Company name changed towerfield LIMITED\certificate issued on 21/03/00 |
16 March 2000 | Director resigned |
16 March 2000 | Director resigned |
16 March 2000 | Secretary resigned |
16 March 2000 | Secretary resigned |
23 February 2000 | Incorporation |
23 February 2000 | Incorporation |