Date | Description |
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 |