NORTHCLIFFE ENVIRONMENTAL ENTERPRISES TEAM (N.E.E.T)

6 Finkil Street 6 Finkil Street, Brighouse, HD6 2LS, West Yorkshire
StatusACTIVE
Company No.05672008
Category
Incorporated11 Jan 2006
Age18 years, 4 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 03 Nov 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 16 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ron pearson / 05/08/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director judith flynn

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hunter

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sean massey

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director catherine russell

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/01/09

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ron pearson / 11/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/01/08

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne longley / 04/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/01/07

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLMONTE LIFE LTD

6 SPICE COURT,LONDON,SW11 3UE

Number:11231308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEISENBUG LTD

137-139 BRENT STREET,LONDON,NW4 4DJ

Number:09822991
Status:ACTIVE
Category:Private Limited Company

MILLER TECHNOLOGIES LTD

PILLAR BOX COTTAGE,BAMPTON,OX18 2AZ

Number:11360613
Status:ACTIVE
Category:Private Limited Company

PALLATINA LIMITED

66 WATLING STREET,WALSALL,WS8 6JS

Number:11258250
Status:ACTIVE
Category:Private Limited Company

STARY MIR LIMITED

58 BALCOMBE STREET,,NW1 6ND

Number:04199395
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TILBY LEGAL LIMITED

LOW BARN,USK,NP15 1HY

Number:10495245
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