ENVIRONMENTAL REFURB AND DEMOLITION LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-11-10 update statutory_documents FIRST GAZETTE
2019-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW HAGUE
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CAPUVANNO
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-09-19 update statutory_documents DIRECTOR APPOINTED MR STEVEN ANDREW HAGUE
2019-07-07 insert company_previous_name ENVIROMENTAL REFURB AND DEMOLITION LIMITED
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-07 update name ENVIROMENTAL REFURB AND DEMOLITION LIMITED => ENVIRONMENTAL REFURB AND DEMOLITION LIMITED
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-20 update statutory_documents COMPANY NAME CHANGED ENVIROMENTAL REFURB AND DEMOLITION LIMITED CERTIFICATE ISSUED ON 20/06/19
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CAPUVANNO
2018-08-18 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE
2017-10-07 delete sic_code 99999 - Dormant Company
2017-10-07 insert sic_code 43110 - Demolition
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-07-07 update account_category DORMANT => null
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-26 delete address 12 NEW MILL VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE ENGLAND BD17 7EJ
2017-04-26 insert address 1 ALBANY ROW, MAIN STREET MENSTON ILKLEY ENGLAND LS29 6HA
2017-04-26 insert company_previous_name ENVIRONMENTAL ASBESTOS GROUP LIMITED
2017-04-26 update name ENVIRONMENTAL ASBESTOS GROUP LIMITED => ENVIROMENTAL REFURB AND DEMOLITION LIMITED
2017-04-26 update registered_address
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 12 NEW MILL VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE BD17 7EJ ENGLAND
2017-02-22 update statutory_documents COMPANY NAME CHANGED ENVIRONMENTAL ASBESTOS GROUP LIMITED CERTIFICATE ISSUED ON 22/02/17
2016-09-07 delete address CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE
2016-09-07 insert address 12 NEW MILL VICTORIA MILLS SALTS MILL ROAD SHIPLEY WEST YORKSHIRE ENGLAND BD17 7EJ
2016-09-07 insert company_previous_name BLUE DOT DEVELOPMENT AND CONSTRUCTION LIMITED
2016-09-07 update name BLUE DOT DEVELOPMENT AND CONSTRUCTION LIMITED => ENVIRONMENTAL ASBESTOS GROUP LIMITED
2016-09-07 update registered_address
2016-08-04 update statutory_documents COMPANY NAME CHANGED BLUE DOT DEVELOPMENT AND CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 04/08/16
2016-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2016 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-11-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-10-21 update statutory_documents 27/08/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-27 => 2016-05-31
2014-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-07 delete address CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON ENGLAND BD19 4TE
2014-10-07 insert address CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE
2014-10-07 insert sic_code 99999 - Dormant Company
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-03 update statutory_documents 27/08/14 FULL LIST
2013-08-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION