BEWT ENVIRONMENTAL SERVICES LIMITED

30b Southgate 30b Southgate, West Sussex, PO19 1DP
StatusDISSOLVED
Company No.02962948
CategoryPrivate Limited Company
Incorporated26 Aug 1994
Age29 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 1 month, 22 days

SUMMARY

BEWT ENVIRONMENTAL SERVICES LIMITED is an dissolved private limited company with number 02962948. It was incorporated 29 years, 8 months, 26 days ago, on 26 August 1994 and it was dissolved 14 years, 1 month, 22 days ago, on 30 March 2010. The company address is 30b Southgate 30b Southgate, West Sussex, PO19 1DP.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 08/09/04 from: 44 east street chichester west sussex PO19 1HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/09/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/01/99

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/10/97

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/96; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 29 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Capital

Type: 88(2)R

Description: Ad 06/12/94--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 20/01/95 from: 36 ridgehall close caversham reading RG4 7EP

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clifface LIMITED\certificate issued on 10/01/95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 22/12/94 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD

Documents

View document PDF

Incorporation company

Date: 26 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOVEBOARD PROPERTY LIMITED

24 PRINCES CRESCENT,LYNDHURST,SO43 7BS

Number:03602874
Status:ACTIVE
Category:Private Limited Company

CAMELLIA SINENSIS RETAIL LIMITED

UNIT 4 SAXON BUSINESS CENTRE,LONDON,SW19 2RR

Number:10648495
Status:ACTIVE
Category:Private Limited Company

GENESIS PM LTD

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:11259098
Status:ACTIVE
Category:Private Limited Company

ISOPEZZ SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11612479
Status:ACTIVE
Category:Private Limited Company

J Q LETTINGS AND PROPERTY MANAGEMENT LIMITED

2 VICTORIA WORKS,BIRMINGHAM,B1 3PE

Number:07221727
Status:ACTIVE
Category:Private Limited Company

NOVAR ESTATES (1965) LTD. (THE)

NOVAR,ROSS-SHIRE,IV16 9XL

Number:SC041940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source