Advanced company searchLink opens in new window

ENVA TIMBER RECYCLING LIMITED

Company number SC151345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
29 Nov 2023 AA Full accounts made up to 31 March 2023
11 Jan 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
10 Feb 2022 MR04 Satisfaction of charge SC1513450002 in full
09 Feb 2022 AA Full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
05 May 2021 AA Full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Oct 2020 TM01 Termination of appointment of Barry Coughlan as a director on 30 April 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Dec 2019 AA Full accounts made up to 31 March 2019
28 Feb 2019 TM01 Termination of appointment of Bill Joseph Power as a director on 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Jan 2019 PSC05 Change of details for Gwe Uk Bidco Limited as a person with significant control on 17 April 2018
17 Dec 2018 AA Full accounts made up to 31 March 2018
12 Nov 2018 AP01 Appointment of Mr Barry Coughlan as a director on 1 November 2018
31 Oct 2018 CERTNM Company name changed tracey timber recycling LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
31 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-17
13 Apr 2018 AP01 Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
06 Dec 2017 TM02 Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017
06 Dec 2017 TM01 Termination of appointment of Jane Claire Stewart as a director on 18 September 2017
16 Aug 2017 MR01 Registration of charge SC1513450002, created on 2 August 2017