DUNTONENVIRONMENTAL - History of Changes


DateDescription
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
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16 delete cfo Rob Hagerman
2023-08-16 delete otherexecutives Steve England
2023-08-16 insert otherexecutives Dannyjo Cox
2023-08-16 insert otherexecutives Victoria Allen
2023-08-16 delete person Rob Hagerman
2023-08-16 delete person Steve England
2023-08-16 delete person Tony Sadla
2023-08-16 insert person Dannyjo Cox
2023-08-16 insert person Victoria Allen
2023-08-16 update person_description James Hill => James Hill
2023-08-16 update person_description Lara Roe => Lara Roe
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2022-09-22 update person_title Chris Gellion: Executive Director => Non - Executive Director
2022-09-22 update person_title James Hill: Divisional Director; Member of the Chartered Institution of Wastes Management => Member of the Chartered Institution of Wastes Management; Deputy Managing Director
2022-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-20 delete source_ip 77.68.3.248
2022-08-20 insert source_ip 51.210.243.209
2022-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update num_mort_outstanding 2 => 0
2022-05-07 update num_mort_satisfied 2 => 4
2022-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058395360004
2022-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-18 delete source_ip 77.68.8.87
2022-04-18 insert source_ip 77.68.3.248
2021-12-22 delete source_ip 172.67.70.249
2021-12-22 delete source_ip 104.26.4.2
2021-12-22 delete source_ip 104.26.5.2
2021-12-22 insert source_ip 77.68.8.87
2021-09-29 update person_title James Hill: Business Development Director; Member of the Chartered Institution of Wastes Management => Divisional Director; Member of the Chartered Institution of Wastes Management
2021-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-24 delete coo Steve England
2021-07-24 insert otherexecutives Steve England
2021-07-24 update person_title Steve England: Operations Director => Deputy Managing Director
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-19 update statutory_documents DIRECTOR APPOINTED MR MARC LACAZEDIEU
2021-05-19 update statutory_documents DIRECTOR APPOINTED MR MARK DAMIEN DEARY
2021-05-19 update statutory_documents CESSATION OF NEIL AUSTIN ROE AS A PSC
2021-05-19 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/05/2021
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARA ROE
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LARA ROE
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 11 => 12
2021-04-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-03-16 update statutory_documents PREVEXT FROM 30/11/2020 TO 31/12/2020
2021-01-29 delete otherexecutives Tony Sadla
2021-01-29 insert otherexecutives James Hill
2021-01-29 delete person Sean Deloughery
2021-01-29 update person_description James Hill => James Hill
2021-01-29 update person_title James Hill: Member of the Chartered Institution of Wastes Management; Director - Business Development => Business Development Director; Member of the Chartered Institution of Wastes Management
2021-01-29 update person_title Tony Sadla: International Director => Land Partnership Director
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 1 => 2
2020-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-06-18 delete otherexecutives James Hill
2020-06-18 delete otherexecutives Sean Deloughery
2020-06-18 insert source_ip 172.67.70.249
2020-06-18 update person_description Tony Sadla => Tony Sadla
2020-06-18 update person_title James Hill: Associate Director; Member of the Chartered Institution of Wastes Management => Member of the Chartered Institution of Wastes Management; Director - Business Development
2020-06-18 update person_title Sean Deloughery: Associate Director => Director - Waste Operations / Special Projects
2020-03-07 delete address UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM B42 2TX
2020-03-07 insert address SOTERION HOUSE NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 8TH
2020-03-07 update registered_address
2020-02-17 insert about_pages_linkeddomain google.com
2020-02-17 insert career_pages_linkeddomain google.com
2020-02-17 insert index_pages_linkeddomain google.com
2020-02-17 insert management_pages_linkeddomain google.com
2020-02-17 insert projects_pages_linkeddomain google.com
2020-02-17 insert service_pages_linkeddomain google.com
2020-02-17 insert terms_pages_linkeddomain google.com
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 1 TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM B42 2TX
2020-02-10 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2019-11-15 delete about_pages_linkeddomain goo.gl
2019-11-15 delete address Unit 1, Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham, B42 2TX United Kingdom
2019-11-15 delete career_pages_linkeddomain goo.gl
2019-11-15 delete contact_pages_linkeddomain goo.gl
2019-11-15 delete index_pages_linkeddomain goo.gl
2019-11-15 delete management_pages_linkeddomain goo.gl
2019-11-15 delete projects_pages_linkeddomain goo.gl
2019-11-15 delete service_pages_linkeddomain goo.gl
2019-11-15 delete terms_pages_linkeddomain goo.gl
2019-11-15 insert address Soterion House, Northgate Aldridge, WS9 8TH United Kingdom
2019-11-15 update primary_contact Unit 1, Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham, B42 2TX United Kingdom => Soterion House, Northgate Aldridge, WS9 8TH United Kingdom
2019-09-15 delete finance_emails ac..@duntonenvironmental.com.uk
2019-09-15 delete general_emails en..@duntonenvironmental.com.uk
2019-09-15 insert finance_emails ac..@duntonenvironmental.co.uk
2019-09-15 insert general_emails en..@duntonenvironmental.co.uk
2019-09-15 insert general_emails in..@duntonenvironmental.co.uk
2019-09-15 delete email ac..@duntonenvironmental.com.uk
2019-09-15 delete email en..@duntonenvironmental.com.uk
2019-09-15 insert email ac..@duntonenvironmental.co.uk
2019-09-15 insert email en..@duntonenvironmental.co.uk
2019-09-15 insert email in..@duntonenvironmental.co.uk
2019-08-16 insert finance_emails ac..@duntonenvironmental.com.uk
2019-08-16 insert general_emails en..@duntonenvironmental.com.uk
2019-08-16 insert general_emails in..@duntonenvironmental.com.uk
2019-08-16 delete address Unit 1, Tamebridge Industrial Estate, Aldridge Road, Perry Barr, West Midlands, B42 2TX, United Kingdom
2019-08-16 delete contact_pages_linkeddomain creativedirection.info
2019-08-16 delete index_pages_linkeddomain creativedirection.info
2019-08-16 delete source_ip 185.117.236.21
2019-08-16 insert address Unit 1, Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham, B42 2TX United Kingdom
2019-08-16 insert contact_pages_linkeddomain goo.gl
2019-08-16 insert email ac..@duntonenvironmental.com.uk
2019-08-16 insert email en..@duntonenvironmental.com.uk
2019-08-16 insert email in..@duntonenvironmental.com.uk
2019-08-16 insert index_pages_linkeddomain goo.gl
2019-08-16 insert phone +44 121 356 4360
2019-08-16 insert source_ip 104.26.4.2
2019-08-16 insert source_ip 104.26.5.2
2019-08-16 insert vat GB930063460
2019-08-16 update primary_contact Unit 1, Tamebridge Industrial Estate, Aldridge Road, Perry Barr, West Midlands, B42 2TX, United Kingdom => Unit 1, Tamebridge Industrial Estate Aldridge Road, Perry Barr Birmingham, B42 2TX United Kingdom
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-16 insert about_pages_linkeddomain t.co
2019-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-04-16 delete about_pages_linkeddomain t.co
2017-11-19 insert about_pages_linkeddomain t.co
2017-11-19 update person_description Steve England => Steve England
2017-09-09 delete about_pages_linkeddomain t.co
2017-08-02 insert about_pages_linkeddomain t.co
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-05 delete about_pages_linkeddomain t.co
2017-07-05 delete source_ip 81.101.85.240
2017-07-05 insert source_ip 185.117.236.21
2017-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-20 delete coo Tony Sadla
2017-05-20 insert otherexecutives Tony Sadla
2017-05-20 insert person Steve England
2017-05-20 update person_title David Truscott: Commercial Executive => Technical Advisor
2017-05-20 update person_title James Hill: Group Business Development Manager; Member of the Chartered Institution of Wastes Management => Business Manager; Member of the Chartered Institution of Wastes Management
2017-05-20 update person_title Nelson Tanyanyiwa: Member of the Institute of Sales; Assistant; Business Development Manager => Member of the Institute of Sales; Pre - Construction Engineer
2017-05-20 update person_title Paul Pearson: SHEQ Manager => SHEQ Director
2017-05-20 update person_title Tony Sadla: Operations Director => International Director
2017-04-26 update num_mort_charges 3 => 4
2017-04-26 update num_mort_outstanding 2 => 3
2017-03-21 insert about_pages_linkeddomain t.co
2017-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058395360004
2017-02-05 delete about_pages_linkeddomain t.co
2017-01-06 insert about_pages_linkeddomain t.co
2016-10-24 delete about_pages_linkeddomain t.co
2016-09-25 delete source_ip 62.149.36.34
2016-09-25 insert source_ip 81.101.85.240
2016-08-28 insert ceo Neil Roe
2016-08-28 update person_title James Hill: Member of the Chartered Institution of Wastes Management; Business Development Manager => Group Business Development Manager; Member of the Chartered Institution of Wastes Management
2016-08-28 update person_title Neil Roe: Managing Director => CEO; Managing Director
2016-07-31 insert about_pages_linkeddomain t.co
2016-07-31 insert alias Dunton Environmental Limited
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-14 update statutory_documents 07/06/16 FULL LIST
2016-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-05-12 update num_mort_outstanding 3 => 2
2016-05-12 update num_mort_satisfied 0 => 1
2016-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08 delete about_pages_linkeddomain t.co
2015-08-13 insert about_pages_linkeddomain t.co
2015-08-09 update account_category TOTAL EXEMPTION FULL => FULL
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-07-15 update statutory_documents 07/06/15 FULL LIST
2015-06-16 delete about_pages_linkeddomain t.co
2015-04-20 delete source_ip 88.208.252.80
2015-04-20 insert about_pages_linkeddomain t.co
2015-04-20 insert source_ip 62.149.36.34
2014-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-25 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12
2014-11-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13
2014-10-12 delete about_pages_linkeddomain t.co
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-23 update statutory_documents 07/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents ALTER ARTICLES 31/10/2013
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-10 update statutory_documents 07/06/13 FULL LIST
2012-07-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 07/06/12 FULL LIST
2011-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-10 update statutory_documents 07/06/11 FULL LIST
2011-03-10 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 07/06/10 FULL LIST
2010-06-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2009 FROM THE GRANARY COVENTRY ROAD, KINGSBURY TAMWORTH BIRMINGHAM STAFFORDSHIRE B78 2DP
2009-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-02 update statutory_documents DIRECTOR APPOINTED LARA GAIL ROE
2008-06-20 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-10 update statutory_documents SECRETARY APPOINTED LARA ROE
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL ALDERWICK
2008-04-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY NEIL ROE
2008-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07
2006-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION