ENVIRONMENTAL ADVISORS LTD

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusACTIVE
Company No.04626801
CategoryPrivate Limited Company
Incorporated02 Jan 2003
Age21 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ENVIRONMENTAL ADVISORS LTD is an active private limited company with number 04626801. It was incorporated 21 years, 4 months, 20 days ago, on 02 January 2003. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Confirmation statement with no updates

Date: 19 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

Old address: PO Box 4385 04626801: Companies House Default Address Cardiff CF14 8LH

Change date: 2022-02-10

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 04626801: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-01-05

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed know waste LTD\certificate issued on 22/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-27

New address: 61 Bridge Street Kington HR5 3DJ

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Resolution

Date: 22 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

New address: 61 Bridge Street Kington HR5 3DJ

Old address: , 20 - 22 Wenlock Road Wenlock Road, London, N1 7GU, England

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr Philip John Charlesworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2016

Action Date: 14 May 2016

Category: Address

Type: AD01

Change date: 2016-05-14

New address: 61 Bridge Street Kington HR5 3DJ

Old address: , 145 - 157 st John Street, London, EC1V 4PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-31

Officer name: Philip John Charlesworth

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Heather Suzanne Lewis-Charlesworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2015

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Philip John Charlesworth

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Suzanne Lewis-Charlesworth

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Thomas Philip Charlesworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from, morven house longmead drive, fiskerton, nr southwell, nottinghmshire, NG25 0UP

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philip charlesworth / 30/10/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 11/08/04 from: 10 sutherland house, ham street, richmond upon thames, surrey TW10 7HE

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPKNOWLEDGE LTD

WISE & CO (THE OLD STAR),PRINCES RISBOROUGH,HP27 9AA

Number:08908920
Status:ACTIVE
Category:Private Limited Company

CARLOS M LTD

199 CHURCH LANE,MANCHESTER,M9 4LY

Number:11275749
Status:ACTIVE
Category:Private Limited Company

FULGERICA LTD

47 WADEVILLE AVENUE,ROMFORD,RM6 6EX

Number:11264154
Status:ACTIVE
Category:Private Limited Company

PLOUGHMANS CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10767391
Status:ACTIVE
Category:Private Limited Company

RYAN CENTRAL MEDIA LTD

FOURTH FLOOR, KING WILLIAM HOUSE 13, QUEEN SQUARE,BRISTOL,BS1 4NT

Number:11604335
Status:ACTIVE
Category:Private Limited Company

SOCIAL LADIES CLUB LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:11171168
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