Accounts. Accounts type dormant. |
2023-07-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Accounts. Accounts type dormant. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-09 |
View Report |
Accounts. Accounts type dormant. |
2021-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-17 |
View Report |
Accounts. Accounts type dormant. |
2020-09-28 |
View Report |
Officers. Termination date: 2020-07-07. Officer name: Kirk Austin Meikle. |
2020-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-18 |
View Report |
Accounts. Accounts type dormant. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-19 |
View Report |
Address. New address: Aquasentry Brook House, Larkfield Trading Estate New Hythe Lane Larkfield ME20 6GN. Change date: 2019-02-08. Old address: C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD England. |
2019-02-08 |
View Report |
Accounts. Accounts type dormant. |
2018-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Officers. Termination date: 2018-02-09. Officer name: Robert Charles Gordon Staines. |
2018-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type small. |
2017-06-02 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-01-25 |
View Report |
Address. Change date: 2017-01-25. Old address: B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY England. New address: C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD. |
2017-01-25 |
View Report |
Mortgage. Charge number: 072746290002. |
2016-08-15 |
View Report |
Mortgage. Charge creation date: 2016-08-01. Charge number: 072746290003. |
2016-08-05 |
View Report |
Mortgage. Charge creation date: 2016-08-01. Charge number: 072746290002. |
2016-08-01 |
View Report |
Resolution. Description: Resolutions. |
2016-07-06 |
View Report |
Address. Old address: Unit 2 Britannia Mills Gelderd Road Birstall Batley West Yorkshire WF17 9QD. Change date: 2016-07-01. New address: B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY. |
2016-07-01 |
View Report |
Officers. Officer name: Mr Kirk Austin Meikle. Appointment date: 2016-06-30. |
2016-07-01 |
View Report |
Officers. Officer name: Mr Richard William George Proctor. Appointment date: 2016-06-30. |
2016-07-01 |
View Report |
Officers. Officer name: Mr Paul Goff. Appointment date: 2016-06-30. |
2016-07-01 |
View Report |
Mortgage. Charge number: 1. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-06 |
View Report |
Officers. Change date: 2016-06-06. Officer name: Mr Robert Charles Gordon Staines. |
2016-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2015-02-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-06 |
View Report |
Address. Old address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP England. Change date: 2013-06-05. |
2013-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2013-04-08 |
View Report |
Officers. Officer name: Mr Robert Charles Gordon Staines. |
2012-10-11 |
View Report |
Officers. Officer name: Elizabeth Slater. |
2012-10-11 |
View Report |
Officers. Officer name: Jonathan Turner. |
2012-10-11 |
View Report |
Change of name. Description: Company name changed jaytee environmental LTD\certificate issued on 09/10/12. |
2012-10-09 |
View Report |
Change of name. Change of name notice. |
2012-10-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-08 |
View Report |
Accounts. Accounts type group. |
2012-04-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Capital. Capital allotment shares. |
2011-02-15 |
View Report |
Resolution. Description: Resolutions. |
2011-02-15 |
View Report |