Date | Description |
2025-02-14 |
delete managingdirector Richard Hanson |
2025-02-14 |
insert chairman James Scott-Bowden |
2025-02-14 |
insert person David Castle |
2025-02-14 |
insert person Troy Gunn |
2025-02-14 |
update person_description Hamish McWillie => Hamish McWillie |
2025-02-14 |
update person_description James Scott-Bowden => James Scott-Bowden |
2025-02-14 |
update person_title James Scott-Bowden: Group Managing Director => Chairman; Group Business Development Director |
2025-02-14 |
update person_title Richard Hanson: Managing Director => Group and ERG ( Air Pollution Control ) Managing Director |
2024-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/24 |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-06-05 |
delete person Sam Oughton |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-07 |
update statutory_documents DIRECTOR APPOINTED MR YOUSIF SULIMAN ABED RABOH AL SHAFEE |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES HOOPER / 30/01/2024 |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JAMES / 30/01/2024 |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN BATT / 30/01/2024 |
2024-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HANSON / 30/01/2024 |
2023-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-21 |
delete person Ken Hooper |
2023-02-21 |
update person_title Yousif Alshafie: Middle East Regional Manager => Middle East Regional Director |
2022-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER IAN BATT |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-14 |
delete address Bridge House Environmental Centre
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK |
2022-06-14 |
insert address Bridge House Lane
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK |
2022-06-14 |
update primary_contact Bridge House Environmental Centre
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK => Bridge House Lane
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK |
2022-03-14 |
delete fax +44 1403 221 001 |
2022-03-14 |
delete phone +44 (0) 1403 221000 |
2022-03-14 |
delete phone +962 6515 9021 ext 106 |
2022-03-14 |
insert fax +44 1403 913 117 |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-12-12 |
delete address Foundry Lane
Horsham
West Sussex
RH13 5PX, UK |
2021-12-12 |
delete fax +44 (0) 1403 221 001 |
2021-12-12 |
delete phone +44 (0) 1403 290 000 |
2021-12-12 |
insert address Bridge House Environmental Centre
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK |
2021-12-12 |
insert fax +44 1403 221 001 |
2021-12-12 |
update primary_contact Foundry Lane
Horsham
West Sussex
RH13 5PX, UK => Bridge House Environmental Centre
Five Oaks Road, Slinfold, Horsham
West Sussex, RH13 0QW, UK |
2021-12-07 |
delete address ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX |
2021-12-07 |
insert address BRIDGE HOUSE ENVIRONMENTAL CENTRE BRIDGE HOUSE LANE FIVE OAKS ROAD SLINFOLD WEST SUSSEX ENGLAND RH13 0QW |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
ENTERPRISE HOUSE FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX |
2021-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WHARTON / 30/06/2021 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-06-11 |
delete address PO Box 17246
11195 Amman
Jordan |
2021-06-11 |
insert about_pages_linkeddomain ergprocesstechnologies.com |
2021-06-11 |
insert address 122 Al Hussaini Complex
Al Shaheed Street
P.O Box 17246
11195 Amman
Jordan |
2021-06-11 |
insert address PO Box 342117
Dubai Silicon Oasis
Dubai, UAE |
2021-06-11 |
insert alias ERG Odour Purification Ltd |
2021-06-11 |
insert alias ERG Odour Purification Systems |
2021-06-11 |
insert alias ERG Process Technologies Ltd |
2021-06-11 |
insert fax +971 4 395 4102 |
2021-06-11 |
insert phone +44 (0) 1403 290 000 |
2021-06-11 |
insert phone +44 1403 290 000 |
2021-06-11 |
insert phone +971 4 395 4101 |
2021-04-07 |
update account_category FULL => SMALL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-07 |
update num_mort_charges 6 => 7 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013890990007 |
2021-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19 |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR HAMISH MCWILLIE |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DELDERFIELD |
2019-08-07 |
update num_mort_charges 5 => 6 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013890990006 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JMES HOOPER / 13/05/2019 |
2019-05-03 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JMES HOOPER |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY WHARTON |
2019-05-02 |
update statutory_documents DIRECTOR APPOINTED MR NICK JAMES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18 |
2018-08-07 |
delete source_ip 212.42.162.13 |
2018-08-07 |
insert source_ip 212.42.180.237 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WARBY |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-08-09 |
delete address ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX |
2015-08-09 |
insert address ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-09 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
ENVIRO CENTRE ENTERPRISE HOUSE
FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HANSON / 01/01/2014 |
2014-11-07 |
update num_mort_outstanding 4 => 1 |
2014-11-07 |
update num_mort_satisfied 1 => 4 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-04 |
update statutory_documents 30/06/14 FULL LIST |
2014-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM DELDERFIELD / 19/12/2013 |
2014-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GLADMAN |
2014-03-26 |
delete address PO Box 17246
11195 Dahieyet al Hussein
Amman
Jordan |
2014-03-26 |
delete address Salem Centre
17 Siqilliyah Street
Rabiah
Amman
Jordan |
2014-03-26 |
delete phone +962 6554 3510 |
2014-03-26 |
delete phone +962 6554 3511 |
2014-03-26 |
insert address PO Box 17246
11195 Amman
Jordan |
2014-03-26 |
insert phone +962 6515 9021 ext 106 |
2014-03-26 |
insert phone +962 6515 9031 |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-23 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-10 |
insert general_emails in..@ergapc.ru |
2013-10-10 |
delete fax +44 (0) 1403 271671 |
2013-10-10 |
insert address Leningradskyi Avenue 80
Moscow
125315 Russia |
2013-10-10 |
insert email in..@ergapc.ru |
2013-10-10 |
insert fax +7 495 363 48 75 |
2013-10-10 |
insert phone +7 495 363 48 75 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-02 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment |
2013-06-22 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-05-19 |
update website_status OK => FlippedRobotsTxt |
2012-10-10 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 30/06/12 FULL LIST |
2011-09-19 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 30/06/11 FULL LIST |
2010-11-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FLETCHER GLADMAN / 30/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM DELDERFIELD / 30/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HANSON / 30/06/2010 |
2009-10-29 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-08-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM
ENVIRO-CENTRE ENTERPRISE HOUSE FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX |
2009-08-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN HANSON |
2008-10-16 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
ENTERPRISE HOUSE FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX
ENGLAND |
2008-07-08 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
ENTERPRISE HOUSE FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5QG |
2008-07-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
ENVIRO CENTRE ENTERPRISE HOUSE
FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5QG |
2008-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM
42 LONDON ROAD
HORSHAM
WEST SUSSEX
RH12 1AY |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS |
2007-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
OAKFIELD HOUSE
OAKFIELD GROVE
CLIFTON BRISTOL
BS8 2BN |
2004-10-25 |
update statutory_documents RE SECTION 394 |
2004-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-08-22 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
2003-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2003-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents DIRS APPTS 18/10/01 |
2001-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
329 HARWELL
DIDCOT
OXFORDSHIRE OX11 0QJ |
2001-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-23 |
update statutory_documents SECRETARY RESIGNED |
2001-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/00 FROM:
329 HARWELL
DIDCOT
OXFORDSHIRE OX11 0RA |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-11 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-27 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; AMEND |
1998-04-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS; AMEND |
1998-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-11 |
update statutory_documents SECRETARY RESIGNED |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/97 FROM:
SOUTHERN HOUSE
YEOMAN ROAD
WORTHING
WEST SUSSEX BN13 3NX |
1997-09-16 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-12 |
update statutory_documents SECRETARY RESIGNED |
1997-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-27 |
update statutory_documents SECRETARY RESIGNED |
1996-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
1995-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1995-01-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-09-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-13 |
update statutory_documents ADOPT MEM AND ARTS 06/06/94 |
1994-03-31 |
update statutory_documents S386 DISP APP AUDS 24/03/94 |
1994-03-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
1994-03-25 |
update statutory_documents AUDITOR'S RESIGNATION |
1994-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-12-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/93 FROM:
ENVIRO CENTRE
FOUNDRY LANE
HORSHAM
WEST SUSSEX RH13 5QG |
1993-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-11-15 |
update statutory_documents SECRETARY RESIGNED |
1993-11-11 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10 |
1993-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/92 FROM:
2 STEPHENSON WAY
THREE BRIDGES
CRAWLEY
SUSSEX RH10 1TN |
1992-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1989-07-03 |
update statutory_documents £ NC 100/10000 |
1989-07-03 |
update statutory_documents 9900 £1 16/06/89 |
1989-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1989-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1988-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS |
1988-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1987-09-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-05-15 |
update statutory_documents RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
1986-06-25 |
update statutory_documents COMPANY NAME CHANGED
E R G ODOUR PURIFICATION SYSTEMS
LIMITED
CERTIFICATE ISSUED ON 25/06/86 |
1986-06-20 |
update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS |
1978-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |