ENVIROBUILDTEK LIMITED
Status | ACTIVE |
Company No. | 07854926 |
Category | Private Limited Company |
Incorporated | 21 Nov 2011 |
Age | 12 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ENVIROBUILDTEK LIMITED is an active private limited company with number 07854926. It was incorporated 12 years, 6 months, 14 days ago, on 21 November 2011. The company address is New Brook House 385 Alfreton Road New Brook House 385 Alfreton Road, Nottingham, NG7 5LR, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Second filing of director appointment with name
Date: 08 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Dr Bilal Mustafa Shiekh
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bilal Mustafa Shiekh
Appointment date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Appoint person director company with name date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-02
Officer name: Dr Bilal Mustafa Shiekh
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-27
Officer name: Mohammed Qusim Shiekh
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Qusim Shiekh
Appointment date: 2020-03-20
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Notification of a person with significant control
Date: 08 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maboob Ahmad
Notification date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Jamil Ahmad
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Mohammed Qusim Shiekh
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: New Brook House 385 Alfreton Road 2nd Floor Nottingham NG7 5LR
Change date: 2017-11-29
Old address: 62 Player Street Nottingham Nottinghamshire NG7 5LZ United Kingdom
Documents
Notification of a person with significant control
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Qusim Shiekh
Notification date: 2017-08-05
Documents
Notification of a person with significant control
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jamil Ahmad
Notification date: 2017-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Qusim Shiekh
Termination date: 2017-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-05
Officer name: Jamil Ahmad
Documents
Termination director company with name termination date
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-05
Officer name: Jamil Ahmad
Documents
Cessation of a person with significant control
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-05
Psc name: Jamil Ahmad
Documents
Cessation of a person with significant control
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-05
Psc name: Mohammed Qusim Shiekh
Documents
Appoint person director company with name date
Date: 05 Aug 2017
Action Date: 05 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maboob Ahmad
Appointment date: 2017-08-05
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
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jamil Ahmad
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 05 Dec 2012
Action Date: 21 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-21
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change account reference date company current extended
Date: 05 Apr 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jamil Ahmad
Documents
Appoint person director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mohammed Shiekh
Documents
Some Companies
RIVERSIDE LODGE COLLIER CLOSE,BATH,BA2 0QB
Number: | 03469595 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 OVERSTONE ROAD,NORTHAMPTON,NN1 3JW
Number: | 09342862 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON SMITH & PARTNERS LLP,LONDON,EC1M 7AD
Number: | 09746633 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED
1-3 SEAMOOR ROAD,DORSET,BH8 9BA
Number: | 02746723 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS P THE UNICRON AND FRIENDS LIMITED
86 PRINCE ALBERT ROAD,SOUTHSEA,PO4 9HS
Number: | 11771553 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPRINGFIELD PARK AVENUE,CHELMSFORD,CM2 6EL
Number: | 07546580 |
Status: | ACTIVE |
Category: | Private Limited Company |