CREST ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 03886750 |
Category | Private Limited Company |
Incorporated | 01 Dec 1999 |
Age | 24 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CREST ENVIRONMENTAL LIMITED is an active private limited company with number 03886750. It was incorporated 24 years, 6 months, 1 day ago, on 01 December 1999. The company address is Woods House Woods House, Harlow, CM20 2DP, England.
Company Fillings
Accounts with accounts type small
Date: 22 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type small
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type small
Date: 20 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Geoffrey Hamlin
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Latimer
Termination date: 2020-01-31
Documents
Accounts with accounts type small
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038867500004
Charge creation date: 2019-02-01
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Mortgage satisfy charge full
Date: 07 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038867500003
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Latimer
Cessation date: 2018-06-13
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-13
Psc name: Phillip Geoffrey Hamlin
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Geoffrey Hamlin
Cessation date: 2018-06-13
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-13
Psc name: Aa Woods Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: Woods House River Way Harlow CM20 2DP
Change date: 2018-06-19
Old address: Alma Street St. Helens Merseyside WA9 3AR
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tara Jane Petri
Appointment date: 2018-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038867500003
Charge creation date: 2018-06-13
Documents
Mortgage satisfy charge full
Date: 14 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Latimer
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Geoffrey Hamlin
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital return purchase own shares
Date: 16 Aug 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 12 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-29
Officer name: Ian Neil Wood
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Geoffrey Hamlin
Change date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Colin Latimer
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Geoffrey Hamlin
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts amended with made up date
Date: 02 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Resolution
Date: 09 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 15/07/03 from: 326 haydock lane haydock st. Helens merseyside WA11 9UY
Documents
Legacy
Date: 25 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 25 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 25 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/04/00--------- £ si 2000@1=2000 £ ic 8000/10000
Documents
Legacy
Date: 25 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 25/04/00 from: 147 high street newton le willows merseyside WA12 9SQ
Documents
Legacy
Date: 06 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/02/00--------- £ si 7999@1=7999 £ ic 1/8000
Documents
Legacy
Date: 19 Jan 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/01/00
Documents
Resolution
Date: 19 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OVAL,LEICESTER,LE1 7EA
Number: | 08322043 |
Status: | ACTIVE |
Category: | Private Limited Company |
69D KILBURN PARK ROAD,LONDON,NW6 5LA
Number: | 07103553 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAFFERTY MEDICAL SUPPLIES LIMITED
69 OLIVE AVENUE,LEIGH-ON-SEA,SS9 3PU
Number: | 08005288 |
Status: | ACTIVE |
Category: | Private Limited Company |
152A HIGH STREET,HOUNSLOW,TW5 9WB
Number: | 10636018 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTWOOD COTTAGE WESTWOOD LANE,GUILDFORD,GU3 2JD
Number: | 10695583 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11352470 |
Status: | ACTIVE |
Category: | Private Limited Company |