HIMLEY ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 08257162 |
Category | Private Limited Company |
Incorporated | 17 Oct 2012 |
Age | 11 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HIMLEY ENVIRONMENTAL LIMITED is an active private limited company with number 08257162. It was incorporated 11 years, 7 months, 17 days ago, on 17 October 2012. The company address is Colinton House Colinton House, Bedworth, CV12 8AB, Warwickshire.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-07
Officer name: Ian Christopher Turner
Documents
Cessation of a person with significant control
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richard Morris
Cessation date: 2023-04-20
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Waring
Termination date: 2023-03-03
Documents
Cessation of a person with significant control
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danny Waring
Cessation date: 2023-03-03
Documents
Notification of a person with significant control
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Norman Longley
Notification date: 2023-03-03
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Norman Longley
Appointment date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change account reference date company previous shortened
Date: 20 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Cessation of a person with significant control
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-07
Psc name: Andrew Mark Jacques
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danny Waring
Notification date: 2021-11-11
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Greaves
Termination date: 2021-11-23
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-12
Psc name: George Adam Taylor
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mr Danny Waring
Documents
Appoint person director company with name date
Date: 25 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-05
Officer name: Mr Ian Greaves
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Andrew Mark Jacques
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: George Adam Taylor
Notification date: 2020-09-16
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Richard Morris
Notification date: 2020-09-16
Documents
Cessation of a person with significant control
Date: 03 Apr 2021
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Mark Jacques
Cessation date: 2020-09-16
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: Andrew Mark Jacques
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Appoint person secretary company with name date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-22
Officer name: Mr Ian Christopher Turner
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Joshua Alwyn Rory Fothergill
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-16
Officer name: Mr Joshua Alwyn Rory Fothergill
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-07
Psc name: Mark William Easton
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-06
Psc name: Andrew Mark Jacques
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-07
Officer name: Mark William Easton
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Mr Andrew Mark Jacques
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 12 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: 02 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Luke Cartwright
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Easton
Appointment date: 2014-12-09
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Morris
Termination date: 2014-08-01
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Morris
Termination date: 2014-08-01
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Cartwright
Appointment date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jacques
Documents
Termination director company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Taylor
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Mark Jacques
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change account reference date company current extended
Date: 25 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Old address: 28a the Green Bilton Rugby CV22 7LY England
Change date: 2013-01-25
Documents
Some Companies
COLDNOSE COURT,ROTHERWAS,HR2 6JL
Number: | 01857001 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10042140 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3-4, 1ST FLOOR,MANCHESTER,M13 0NR
Number: | 08929212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 10719923 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ALLONBY WAY, CUMBERLAND PARK,BUCKINGHAMSHIRE,HP21 7JA
Number: | 06291184 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP DIAMOND BAR RESTAURANTS LTD
31 LONGBRIDGE ROAD,BARKING,IG11 8TN
Number: | 10704645 |
Status: | ACTIVE |
Category: | Private Limited Company |