ENVIRO BUILDING SOLUTIONS - History of Changes


DateDescription
2024-04-14 insert casestudy_pages_linkeddomain nitropack.io
2024-04-14 insert terms_pages_linkeddomain nitropack.io
2023-10-07 delete address HILLSIDE PO BOX 205 LIVERSEDGE WEST YORKSHIRE WF17 6WL
2023-10-07 insert address GROUND FLOOR OFFICES, RIVERSDIE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY
2023-10-07 update registered_address
2023-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2023 FROM HILLSIDE PO BOX 205 LIVERSEDGE WEST YORKSHIRE WF17 6WL
2023-07-12 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2023-06-16 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2023-01-16 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2022-08-26 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2022-08-26 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-08-26 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2022-07-07 delete address UNITS C & D, THE RIDINGS BUSINESS PARK HOPWOOD LANE HALIFAX ENGLAND HX1 3TT
2022-07-07 insert address HILLSIDE PO BOX 205 LIVERSEDGE WEST YORKSHIRE WF17 6WL
2022-07-07 update company_status Active => In Administration
2022-07-07 update registered_address
2022-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2022 FROM UNITS C & D, THE RIDINGS BUSINESS PARK HOPWOOD LANE HALIFAX HX1 3TT ENGLAND
2022-06-20 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009658
2022-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG REIDY
2022-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHARMAN
2022-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-24 update statutory_documents FIRST GAZETTE
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG REIDY / 15/01/2021
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENVIRO HOLDINGS LTD / 15/09/2020
2021-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENVIRO HOLDINGS LTD / 15/09/2020
2021-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHARMAN
2021-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRO HOLDINGS LTD
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENVIRO HOLDINGS LTD / 15/09/2020
2021-03-09 update statutory_documents CESSATION OF JONATHAN COLLINS AS A PSC
2021-03-09 update statutory_documents 25/09/20 STATEMENT OF CAPITAL GBP 200
2021-03-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-04 update statutory_documents ADOPT ARTICLES 15/09/2020
2021-02-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-09-29 delete source_ip 164.39.7.99
2020-09-29 insert source_ip 51.89.195.225
2020-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 05/09/2020
2020-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 05/09/2020
2020-05-22 delete address Gate 1 The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-03-04 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-02-20 delete casestudy_pages_linkeddomain facebook.com
2020-02-20 delete casestudy_pages_linkeddomain yourstory.digital
2020-02-20 delete index_pages_linkeddomain facebook.com
2020-02-20 delete index_pages_linkeddomain yourstory.digital
2020-02-20 delete registration_number 6063516
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160002
2019-06-13 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060635160002
2019-04-06 delete address West House King Cross Road Halifax West Yorkshire HX1 1EB
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-24 delete about_pages_linkeddomain plus.google.com
2019-01-24 delete casestudy_pages_linkeddomain plus.google.com
2019-01-24 delete contact_pages_linkeddomain plus.google.com
2019-01-24 delete index_pages_linkeddomain plus.google.com
2019-01-07 update num_mort_outstanding 1 => 0
2019-01-07 update num_mort_satisfied 0 => 1
2018-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060635160001
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-06-15 insert about_pages_linkeddomain facebook.com
2018-06-15 insert about_pages_linkeddomain linkedin.com
2018-06-15 insert about_pages_linkeddomain plus.google.com
2018-06-15 insert about_pages_linkeddomain twitter.com
2018-06-15 insert casestudy_pages_linkeddomain facebook.com
2018-06-15 insert casestudy_pages_linkeddomain linkedin.com
2018-06-15 insert casestudy_pages_linkeddomain plus.google.com
2018-06-15 insert casestudy_pages_linkeddomain twitter.com
2018-06-15 insert contact_pages_linkeddomain facebook.com
2018-06-15 insert contact_pages_linkeddomain linkedin.com
2018-06-15 insert contact_pages_linkeddomain plus.google.com
2018-06-15 insert contact_pages_linkeddomain twitter.com
2018-06-15 insert index_pages_linkeddomain facebook.com
2018-06-15 insert index_pages_linkeddomain linkedin.com
2018-06-15 insert index_pages_linkeddomain plus.google.com
2018-06-15 insert index_pages_linkeddomain twitter.com
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-23 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2018-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060635160001
2018-02-01 update statutory_documents DIRECTOR APPOINTED CRAIG REIDY
2018-02-01 update statutory_documents DIRECTOR APPOINTED JAMES SHARMAN
2018-02-01 update statutory_documents DIRECTOR APPOINTED RICHARD SHARMAN
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLLINS / 19/01/2018
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2017-02-07 insert address UNITS C & D, THE RIDINGS BUSINESS PARK HOPWOOD LANE HALIFAX ENGLAND HX1 3TT
2017-02-07 update registered_address
2017-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-09 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-09 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-02-09 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-02 update statutory_documents 01/02/16 STATEMENT OF CAPITAL GBP 100
2016-01-27 update statutory_documents 24/01/16 FULL LIST
2016-01-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-04 update statutory_documents 24/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2014-03-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_month 3 => 10
2014-11-07 update accounts_next_due_date 2015-12-31 => 2015-07-31
2014-10-14 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/10/2014
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_month 10 => 3
2014-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2015-07-31 => 2015-12-31
2014-06-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-04-07 delete address MILE THORN WORKS GIBBET STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 4JR
2014-04-07 delete sic_code 74990 - Non-trading company
2014-04-07 insert address WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2014-04-07 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2014-04-07 update account_ref_month 5 => 10
2014-04-07 update accounts_last_madeup_date 2013-05-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2015-02-28 => 2015-07-31
2014-04-07 update reg_address_care_of POLYFRAME (TRADE) LTD => null
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-04-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-17 update statutory_documents 24/01/14 FULL LIST
2014-03-14 update statutory_documents PREVSHO FROM 31/05/2014 TO 31/10/2013
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O POLYFRAME (TRADE) LTD MILE THORN WORKS GIBBET STREET HALIFAX WEST YORKSHIRE HX1 4JR ENGLAND
2014-03-13 update statutory_documents DIRECTOR APPOINTED MR JONATHAN COLLINS
2014-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN BUCKLEY
2014-03-07 delete address PENRHIW'ROEN LLANAEL HAEARN CAERNARFON GWYNEDD WALES LL54 5AG
2014-03-07 insert address MILE THORN WORKS GIBBET STREET HALIFAX WEST YORKSHIRE ENGLAND HX1 4JR
2014-03-07 insert company_previous_name ENVIRO-POWER CONSULTANTS LIMITED
2014-03-07 update name ENVIRO-POWER CONSULTANTS LIMITED => ENVIRO BUILDING SOLUTIONS LTD
2014-03-07 update reg_address_care_of null => POLYFRAME (TRADE) LTD
2014-03-07 update registered_address
2014-02-20 update statutory_documents COMPANY NAME CHANGED ENVIRO-POWER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/14
2014-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM PENRHIW'ROEN LLANAEL HAEARN CAERNARFON GWYNEDD LL54 5AG WALES
2014-02-03 update statutory_documents DIRECTOR APPOINTED MR MARTYN BRIAN BUCKLEY
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-01-29 update statutory_documents 24/01/13 FULL LIST
2012-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-21 update statutory_documents 24/01/12 FULL LIST
2012-01-03 update statutory_documents CURRSHO FROM 30/09/2012 TO 31/05/2012
2011-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2011 FROM IES HOUSE MISSION STREET, BIRDS ROYD BRIGHOUSE WEST YORKSHIRE HD6 1NQ
2011-08-25 update statutory_documents DIRECTOR APPOINTED MR SIMON DENNY
2011-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CUNLIFFE
2011-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CUNLIFFE
2011-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-25 update statutory_documents 24/01/11 FULL LIST
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-01 update statutory_documents 24/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN CUNLIFFE / 23/01/2010
2010-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MARGARET CUNLIFFE / 23/01/2010
2009-08-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROSS OLLERENSHAW
2009-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-09 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSS OLLERENSHAW / 01/07/2008
2008-07-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-04 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-01-25 update statutory_documents NEW SECRETARY APPOINTED
2007-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION