EASTER HATTON ENVIRONMENTAL (WASTE AWAY) LIMITED - ABERDEENSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type small. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type small. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Accounts. Accounts type small. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type small. 2020-07-17 View Report
Officers. Appointment date: 2020-03-01. Officer name: Mr Bradley Taylor. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type small. 2019-07-24 View Report
Mortgage. Charge number: 6. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type small. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2017-09-28 View Report
Accounts. Accounts type small. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Officers. Officer name: Mr Kevin Taylor. Change date: 2014-01-01. 2014-09-12 View Report
Officers. Officer name: Adrian Taylor. Change date: 2014-01-01. 2014-09-12 View Report
Officers. Officer name: Mr Kevin Taylor. Change date: 2014-01-01. 2014-09-12 View Report
Accounts. Accounts type small. 2014-07-29 View Report
Annual return. With made up date full list shareholders. 2013-09-27 View Report
Accounts. Accounts type small. 2013-06-25 View Report
Annual return. With made up date full list shareholders. 2012-10-03 View Report
Accounts. Accounts type small. 2012-05-24 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 7. 2011-10-26 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Accounts. Accounts type small. 2010-05-14 View Report
Annual return. Legacy. 2009-09-10 View Report
Officers. Description: Director and secretary's change of particulars / kevin taylor / 01/04/2009. 2009-09-10 View Report
Accounts. Accounts type small. 2009-07-29 View Report
Annual return. Legacy. 2008-10-14 View Report
Accounts. Accounts type small. 2008-07-11 View Report
Auditors. Auditors resignation company. 2007-11-12 View Report
Annual return. Legacy. 2007-09-19 View Report
Accounts. Accounts type small. 2007-07-02 View Report
Annual return. Legacy. 2006-10-06 View Report
Accounts. Accounts type small. 2006-07-10 View Report
Annual return. Legacy. 2005-09-01 View Report
Accounts. Accounts type small. 2005-05-19 View Report
Annual return. Legacy. 2004-09-14 View Report
Address. Description: Registered office changed on 21/06/04 from: hareness circle altens industrial estate aberdeen AB12 3LY. 2004-06-21 View Report
Accounts. Legacy. 2004-06-02 View Report