Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH COLES |
2022-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-20 |
delete source_ip 80.244.185.160 |
2022-09-20 |
insert source_ip 199.15.163.128 |
2022-07-19 |
insert otherexecutives Deb Cairns |
2022-07-19 |
update person_description Deb Cairns => Deb Cairns |
2022-07-19 |
update person_title Deb Cairns: Member of the Senior Management Team; Green Achiever Scheme Operations Manager; Admin => Member of the Senior Management Team; Associate Member of the Institute of Environmental Management; Admin; Director |
2022-06-17 |
delete source_ip 209.97.185.64 |
2022-06-17 |
insert source_ip 80.244.185.160 |
2022-05-18 |
insert founder Hannah Coles |
2022-05-18 |
insert otherexecutives Hannah Coles |
2022-05-18 |
insert person Hannah Coles |
2022-05-18 |
update founded_year null => 1999 |
2022-05-18 |
update person_description Mandy Stoker => Mandy Stoker |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED HANNAH COLES |
2022-03-17 |
update founded_year 1999 => null |
2022-03-17 |
update person_title Mandy Stoker: Member of the Senior Management Team; Admin; Director; Director Mandy Founded E4environment in 1999. She Has over 25 Years Experience in => Member of the Senior Management Team; Admin; Director |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-03 |
insert contact_pages_linkeddomain google.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-17 |
delete phone 01743 343 4 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-10-04 |
insert phone 01743 343 4 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-29 |
delete person Rob Williams |
2020-02-29 |
insert management_pages_linkeddomain waitrose.com |
2020-02-29 |
update person_description Mandy Stoker => Mandy Stoker |
2020-02-29 |
update person_description Nicky Strudwick => Nicky Strudwick |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-10-27 |
update person_title Mandy Stoker: Member of the Senior Management Team; Director => Member of the Senior Management Team; Admin; Director; Director Mandy Founded E4environment in 1999. She Has over 25 Years Experience in |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
insert otherexecutives Mandy Stoker |
2019-05-23 |
delete person John Long |
2019-05-23 |
insert person Deb Cairns |
2019-05-23 |
insert person Mandy Stoker |
2019-04-22 |
delete otherexecutives Deb Cairns |
2019-04-22 |
delete otherexecutives Mandy Stoker |
2019-04-22 |
delete person Deb Cairns |
2019-04-22 |
delete person Mandy Stoker |
2019-04-22 |
delete source_ip 176.32.230.13 |
2019-04-22 |
insert source_ip 209.97.185.64 |
2019-02-05 |
delete person Emma Sumner |
2019-02-05 |
delete person Erika Stelfox-Griffin |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-11 |
delete person Eloise Bryant |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-06-26 |
delete person Vicky Wood |
2016-06-26 |
update person_description Mandy Stoker => Mandy Stoker |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-04 |
insert person Eloise Bryant |
2016-04-04 |
insert person Hollie Whild |
2016-04-04 |
insert person Vicky Wood |
2016-03-17 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
delete person Jane Yardley |
2016-01-07 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-07 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-10 |
update statutory_documents 10/12/15 FULL LIST |
2015-10-13 |
delete managingdirector Mandy Stoker |
2015-10-13 |
insert otherexecutives Mandy Stoker |
2015-10-13 |
insert person Emma Sumner |
2015-10-13 |
insert person Erika Stelfox-Griffin |
2015-10-13 |
insert person George Bagley |
2015-10-13 |
insert person John Long |
2015-10-13 |
insert person Nicky Strudwick |
2015-10-13 |
insert person Zoe Heath |
2015-10-13 |
update person_description Deb Cairns => Deb Cairns |
2015-10-13 |
update person_title Mandy Stoker: Managing Director => Director |
2015-07-21 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH SPENCE CAIRNS |
2015-07-02 |
insert index_pages_linkeddomain t.co |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-11 |
insert person Emma Sumner |
2015-03-03 |
delete person Joe Bentley |
2015-01-27 |
insert person Joe Bentley |
2015-01-27 |
insert person Low Carbon |
2015-01-27 |
update person_description George Bagley => George Bagley |
2015-01-27 |
update person_title George Bagley: Graduate Researcher / Consultant; Admin => Low Carbon and Renewable Energy Consultant |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-22 |
update statutory_documents 10/12/14 FULL LIST |
2014-10-03 |
delete person Hannah Coles |
2014-08-23 |
insert person Jane Yardley |
2014-07-12 |
insert about_pages_linkeddomain greenachiever.co.uk |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-30 |
delete about_pages_linkeddomain website-start.de |
2014-05-30 |
delete address Hilley Farm
Pentre
SY4 1BP |
2014-05-30 |
delete contact_pages_linkeddomain website-start.de |
2014-05-30 |
delete index_pages_linkeddomain website-start.de |
2014-05-30 |
delete source_ip 217.160.70.191 |
2014-05-30 |
insert source_ip 176.32.230.13 |
2014-05-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
update person_description Hannah Coles => Hannah Coles |
2014-02-05 |
update person_title Hannah Coles: Green Achiever Marketing and Research => Marketing and Research |
2014-01-07 |
delete address HILLEY FARM PENTRE SHREWSBURY SHROPSHIRE ENGLAND SY4 1BP |
2014-01-07 |
insert address HILLEY FARM PENTRE SHREWSBURY SHROPSHIRE SY4 1BP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-11 |
update statutory_documents 10/12/13 FULL LIST |
2013-11-27 |
insert solution_pages_linkeddomain salopenergy.com |
2013-10-29 |
update person_description Hannah Coles => Hannah Coles |
2013-10-29 |
update person_title Hannah Coles: Green Achiever Scheme Assistant => Green Achiever Marketing and Research |
2013-09-27 |
delete person Doug Allsop |
2013-09-27 |
insert person George Bagley |
2013-08-20 |
delete person Rebecca Fox-Evans |
2013-08-20 |
insert person Doug Allsop |
2013-08-20 |
update person_description Nicky Strudwick => Nicky Strudwick |
2013-08-20 |
update person_description Zoe Heath => Zoe Heath |
2013-07-07 |
delete source_ip 254.155.92.117 |
2013-07-07 |
update person_title Erika Stelfox-Griffin: Consultant => Environmental Consultant |
2013-07-07 |
update person_title Hannah Coles: Researcher => Green Achiever Scheme Assistant |
2013-07-07 |
update person_title Nicky Strudwick: Consultant => Environmental Consultant |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
delete address SUITE 2 CANON COURT NORTH ABBEY LAWN ABBEY FOREGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 5DE |
2013-06-25 |
insert address HILLEY FARM PENTRE SHREWSBURY SHROPSHIRE ENGLAND SY4 1BP |
2013-06-25 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-05-13 |
insert person Rebecca Fox-Evans |
2013-05-13 |
update person_description Deb Cairns => Deb Cairns |
2013-05-13 |
update person_description Nicky Strudwick => Nicky Strudwick |
2013-05-13 |
update person_description Zoe Heath => Zoe Heath |
2013-05-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
SUITE 2 CANON COURT NORTH
ABBEY LAWN ABBEY FOREGATE
SHREWSBURY
SHROPSHIRE
SY2 5DE
ENGLAND |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY HAWKINS |
2013-04-07 |
delete address Pentre
Nesscliffe
SAL SY4 1BP |
2013-04-07 |
delete fax 01743 343404 |
2013-04-07 |
insert address Hilley Farm
Pentre
SY4 1BP |
2013-04-07 |
insert address Hilley Farm
Pentre
Shropshire
SY4 1BP |
2013-03-08 |
insert person Hannah Coles |
2013-03-08 |
update person_title Erika Stelfox-Griffin |
2013-03-08 |
update person_title Nicky Strudwick |
2013-03-08 |
update person_title Zoe Heath |
2012-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCA IRIBAR |
2012-12-16 |
delete address Canon Court North, Abbey Lawn, Abbey Foregate, Shrewsbury
SY2 5DE |
2012-12-16 |
delete phone +44 1743 343 403 |
2012-12-16 |
insert address Hilley Farm
Pentre
Nesscliffe
SY4 1BP |
2012-12-12 |
update statutory_documents 10/12/12 FULL LIST |
2012-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JULIE STOKER / 02/05/2012 |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JULIE STOKER / 01/05/2012 |
2012-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JULIE STOKER / 01/05/2012 |
2012-05-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JULIE STOKER / 01/05/2012 |
2012-04-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 10/12/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
CANON COURT NORTH ABBEY LAWN
SHREWSBURY
SHROPSHIRE
SY2 5DE
ENGLAND |
2010-12-15 |
update statutory_documents 10/12/10 FULL LIST |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
17-18 MARDOL
SHREWSBURY
SHROPSHIRE
SY1 1PU |
2010-04-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 10/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JULIE STOKER / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA NATHALIE IRIBAR / 21/12/2009 |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY FIONA HAWKINS / 21/12/2009 |
2009-06-15 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA STOKER / 31/07/2008 |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
2001-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-22 |
update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
2000-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
2 MYTTON OAK ROAD
SHREWSBURY
SALOP SY3 8UB |
1999-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
6 SALOP ROAD
OSWESTRY
SALOP SY11 2NU |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/99 FROM:
SUITE 17, CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB |
1999-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-17 |
update statutory_documents SECRETARY RESIGNED |
1999-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |