ENVIRONMENTAL REMEDIATION (UK) LIMITED
Status | ACTIVE |
Company No. | 06194196 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
ENVIRONMENTAL REMEDIATION (UK) LIMITED is an active private limited company with number 06194196. It was incorporated 17 years, 1 month, 30 days ago, on 30 March 2007. The company address is Clamarpen 17 Napier Court Gander Lane Clamarpen 17 Napier Court Gander Lane, Chesterfield, S43 4PZ, Derbys.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-11
Documents
Notification of a person with significant control statement
Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 11 Apr 2023
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-17
Psc name: Adam Damian Peter Tierney
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-11
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Adam Damian Peter Tierney
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 10 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-10
Officer name: Tony Cockcroft
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Damien Peter Tierney
Appointment date: 2016-09-09
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 23 Oct 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ernest Rhodes
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Cockcroft
Appointment date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Clarke-Daley
Documents
Resolution
Date: 20 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Capital allotment shares
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-14
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ernest Rhodes
Change date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jacqueline pallass
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david ernest rhodes
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from 17 napier court, off gander lane barlborough chesterfield derbyshire S43 4PZ
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director harry bell
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jacqueline diane pallass
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 QUEEN STREET,COLCHESTER,CO6 1UE
Number: | 03373961 |
Status: | ACTIVE |
Category: | Private Limited Company |
327 CRANMORE AVENUE,SWINDON,SN3 2ES
Number: | 08380936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 PAULTONS SQUARE,LONDON,SW3 5AP
Number: | 07461984 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 RUSHINGTON LANE,SOUTHAMPTON,SO40 9AJ
Number: | 10422268 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NORTH STREET,GLENROTHES,KY7 5NA
Number: | SC232673 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HARRISON ROAD,HALIFAX,HX1 2AF
Number: | 07127449 |
Status: | ACTIVE |
Category: | Private Limited Company |