NORTHCLIFFE ENVIRONMENTAL ENTERPRISES TEAM (N.E.E.T)
Status | ACTIVE |
Company No. | 05672008 |
Category | |
Incorporated | 11 Jan 2006 |
Age | 18 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
NORTHCLIFFE ENVIRONMENTAL ENTERPRISES TEAM (N.E.E.T) is an active with number 05672008. It was incorporated 18 years, 4 months, 20 days ago, on 11 January 2006. The company address is 6 Finkil Street 6 Finkil Street, Brighouse, HD6 2LS, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Wellsteed
Termination date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Roman Tadeusz Haluszczak
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-27
Officer name: Mr Roman Tadeusz Haluszczak
Documents
Statement of companys objects
Date: 03 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Mark William John Yates
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Termination director company with name termination date
Date: 05 Jun 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Louise Brown
Termination date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Margaret Anne Timms
Appointment date: 2020-12-10
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Barnes
Termination date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-09
Officer name: Mr Steven Bruzzese
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Appoint person director company with name date
Date: 30 Nov 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Jane Varey
Appointment date: 2017-08-09
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination director company with name termination date
Date: 07 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Sutcliffe
Termination date: 2016-01-15
Documents
Termination director company with name termination date
Date: 07 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-15
Officer name: Suzanne Louise Longley
Documents
Termination director company with name termination date
Date: 07 Feb 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Ron Pearson
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Move registers to sail company
Date: 16 Sep 2013
Category: Address
Type: AD03
Documents
Annual return company with made up date no member list
Date: 06 Mar 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 08 Mar 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzanne Louise Longley
Change date: 2012-03-08
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Ian Sutcliffe
Documents
Change person secretary company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-08
Officer name: Ms Suzanne Louise Longley
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Old address: 3 Half House Lane Hove Edge Brighouse West Yorkshire HD6 2PH Uk
Change date: 2011-08-04
Documents
Annual return company with made up date no member list
Date: 19 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Yates
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Ian Sutcliffe
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Kathleen Louise Brown
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ron Pearson
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anthony John Wellsteed
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzanne Louise Longley
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Drake
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Margaret Barnes
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ron pearson / 05/08/2009
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director judith flynn
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hunter
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sean massey
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director catherine russell
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/09
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ron pearson / 11/01/2009
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/01/08
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from 3 half house lane hove edge brighouse west yorkshire HD6 2PH uk
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suzanne longley / 04/03/2008
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from 36 cliffe view allerton bradford west yorkshire BD15 9JQ
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 30 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-30
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/01/07
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 SPICE COURT,LONDON,SW11 3UE
Number: | 11231308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
137-139 BRENT STREET,LONDON,NW4 4DJ
Number: | 09822991 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR BOX COTTAGE,BAMPTON,OX18 2AZ
Number: | 11360613 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WATLING STREET,WALSALL,WS8 6JS
Number: | 11258250 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BALCOMBE STREET,,NW1 6ND
Number: | 04199395 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LOW BARN,USK,NP15 1HY
Number: | 10495245 |
Status: | ACTIVE |
Category: | Private Limited Company |