Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES |
2021-10-07 |
update num_mort_outstanding 2 => 1 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
2020-09-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN IRVING CONNER / 27/01/2020 |
2020-02-03 |
update statutory_documents ADOPT ARTICLES 27/01/2020 |
2019-11-17 |
delete source_ip 88.208.252.203 |
2019-11-17 |
insert source_ip 185.2.5.88 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-04-04 |
delete about_pages_linkeddomain slickremix.com |
2019-04-04 |
delete about_pages_linkeddomain t.co |
2019-04-04 |
delete client_pages_linkeddomain slickremix.com |
2019-04-04 |
delete client_pages_linkeddomain t.co |
2019-04-04 |
delete contact_pages_linkeddomain slickremix.com |
2019-04-04 |
delete contact_pages_linkeddomain t.co |
2019-04-04 |
delete index_pages_linkeddomain slickremix.com |
2019-04-04 |
delete index_pages_linkeddomain t.co |
2019-04-04 |
delete management_pages_linkeddomain slickremix.com |
2019-04-04 |
delete management_pages_linkeddomain t.co |
2019-04-04 |
delete service_pages_linkeddomain slickremix.com |
2019-04-04 |
delete service_pages_linkeddomain t.co |
2019-04-04 |
insert client_pages_linkeddomain akismet.com |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN CONNER |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROSS CONNER |
2018-03-28 |
insert about_pages_linkeddomain slickremix.com |
2018-03-28 |
insert client_pages_linkeddomain slickremix.com |
2018-03-28 |
insert contact_pages_linkeddomain slickremix.com |
2018-03-28 |
insert index_pages_linkeddomain slickremix.com |
2018-03-28 |
insert management_pages_linkeddomain slickremix.com |
2018-03-28 |
insert service_pages_linkeddomain slickremix.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
delete index_pages_linkeddomain hbrutherford.com |
2016-07-08 |
delete index_pages_linkeddomain hostermonster.com |
2016-07-08 |
delete index_pages_linkeddomain ipagehostingreview.net |
2016-01-06 |
delete phone 01506592164 |
2015-11-07 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2015-11-07 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-10-22 |
update statutory_documents 09/10/15 FULL LIST |
2015-08-14 |
insert phone 01506592164 |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-13 |
insert about_pages_linkeddomain t.co |
2015-03-13 |
insert index_pages_linkeddomain t.co |
2014-12-13 |
delete about_pages_linkeddomain t.co |
2014-12-13 |
delete index_pages_linkeddomain t.co |
2014-12-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-12-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-11-04 |
update statutory_documents 09/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-24 |
delete general_emails in..@enviroliance.com |
2013-12-24 |
insert office_emails of..@enviroliance.com |
2013-12-24 |
delete contact_pages_linkeddomain t.co |
2013-12-24 |
delete email in..@enviroliance.com |
2013-12-24 |
delete phone 01506 592300 |
2013-12-24 |
insert address West Lothian Ogmore Vale
EH54 7GA Bridgend |
2013-12-24 |
insert email of..@enviroliance.com |
2013-12-24 |
insert fax 01506 592299 |
2013-12-24 |
insert industry_tag environmental consultancy and technical service |
2013-12-24 |
insert phone 01506 592298 |
2013-12-24 |
update primary_contact null => West Lothian Ogmore Vale
EH54 7GA Bridgend |
2013-12-07 |
delete address ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN UNITED KINGDOM EH54 7GA |
2013-12-07 |
insert address ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7GA |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-19 |
update statutory_documents 09/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-03 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-16 |
update statutory_documents 09/10/12 FULL LIST |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-07 |
update statutory_documents 09/10/11 FULL LIST |
2011-08-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH CAMPBELL |
2010-11-09 |
update statutory_documents 09/10/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 09/11/2010 |
2010-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 09/11/2010 |
2010-10-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
149 DALSETTER AVENUE
GLASGOW
G15 8TE |
2009-10-30 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2009-10-14 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN IRVING CONNER / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CAMPBELL / 14/10/2009 |
2009-06-26 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 |
2008-11-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-07-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-16 |
update statutory_documents COMPANY NAME CHANGED
3C ENVIRONMENTAL LTD.
CERTIFICATE ISSUED ON 16/03/07 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
145 DALSETTER AVENUE
GLASGOW
G15 8TE |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents SECRETARY RESIGNED |
2004-10-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |