Suite 100
The Woodlands
Texas
77381
Director Name | Mr Allen Jolley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Lori Anne Briggs |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9320 Lakeside Boulevard Suite 100 The Woodlands Texas 77381 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mrs Sarah Elizabeth Robertson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Willowbrook Farm Hanney Road Steventon Oxon OX13 6BE |
Director Name | Mr Hugh Stewart Robertson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowbrook Farm Hanney Road Steventon Oxon OX13 6BE |
Secretary Name | Mrs Sarah Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Ways Barn Gidley Way, Horspath Oxford Oxfordshire OX33 1TE |
Director Name | Jeffery Juergens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2900 Highway 93 Carencro Louisiana 70520 |
Director Name | Mark Airola |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Matthew Stephen Lanigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2016(19 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 02 May 2022) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9320 Lakeside Boulevard Suite 100 The Woodlands Texas 77381 |
Director Name | Mr Edward Chipman Earle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9320 Lakeside Boulevard Suite 100 The Woodlands Tx 77381 United States |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | terrafirma.gb.com |
---|---|
Email address | [email protected] |
Telephone | 01235 868835 |
Telephone region | Abingdon |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Newpark Drilling Fluids International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,826,929 |
Gross Profit | £1,842,274 |
Net Worth | £1,224,730 |
Cash | £756,468 |
Current Liabilities | £1,291,455 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Please refer to the charge instrument. Outstanding |
---|---|
27 July 2012 | Delivered on: 30 July 2012 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2010 | Delivered on: 28 April 2010 Satisfied on: 14 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 October 2006 | Delivered on: 26 October 2006 Satisfied on: 14 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 2002 | Delivered on: 18 April 2002 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 2023 | Termination of appointment of Allen Jolley as a director on 29 August 2023 (1 page) |
---|---|
16 June 2023 | Appointment of Mrs Mary Celeste Fruge as a director on 18 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Edward Chipman Earle as a director on 30 April 2023 (1 page) |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
9 June 2022 | Appointment of Lori Anne Briggs as a director on 2 May 2022 (2 pages) |
9 June 2022 | Termination of appointment of Matthew Stephen Lanigan as a director on 2 May 2022 (1 page) |
8 April 2022 | Change of details for Newpark Resources, Inc. as a person with significant control on 6 April 2016 (2 pages) |
30 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
29 March 2022 | Secretary's details changed for Ohs Secretaries Limited on 13 December 2013 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
10 February 2021 | Registration of charge 033289620005, created on 8 February 2021 (97 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
16 October 2020 | Director's details changed for Mr Edward Chipman Earle on 13 October 2020 (2 pages) |
21 July 2020 | Second filing for the appointment of Mr Edward Chipman Earle as a director (3 pages) |
21 July 2020 | Second filing for the appointment of Gregg Steven Piontek as a director (3 pages) |
15 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 May 2019 | Termination of appointment of Mark Airola as a director on 30 September 2018 (1 page) |
2 May 2019 | Appointment of Mr E. Chipman Earle as a director on 16 April 2019
|
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Mr Allen Jolley on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mark Airola on 11 April 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Appointment of Mr Allen Jolley as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Allen Jolley as a director on 8 September 2017 (2 pages) |
18 August 2017 | Termination of appointment of Hugh Stewart Robertson as a director on 17 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Hugh Stewart Robertson as a director on 17 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Satisfaction of charge 4 in full (4 pages) |
5 April 2017 | Satisfaction of charge 4 in full (4 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 April 2016 | Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Matthew Stephen Lanigan as a director on 21 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Jeffery Juergens as a director on 21 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Jeffery Juergens as a director on 21 April 2016 (1 page) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 December 2015 | Amended full accounts made up to 31 December 2013 (18 pages) |
1 December 2015 | Amended full accounts made up to 31 December 2013 (18 pages) |
30 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Jeffery Juergens on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Jeffery Juergens on 1 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 April 2015 | Director's details changed for Gregg Piontek on 1 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Gregg Piontek on 1 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Gregg Piontek on 1 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Mark Airola on 14 October 2014 (2 pages) |
5 March 2015 | Director's details changed for Mark Airola on 14 October 2014 (2 pages) |
5 March 2015 | Director's details changed for Gregg Piontek on 1 September 2014 (2 pages) |
5 March 2015 | Director's details changed for Gregg Piontek on 1 September 2014 (2 pages) |
5 March 2015 | Director's details changed for Gregg Piontek on 1 September 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 March 2014 | Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Willowbrook Farm Hanney Road Steventon Abingdon Oxfordshire OX13 6BE on 4 March 2014 (2 pages) |
30 December 2013 | Appointment of Mark Airola as a director (3 pages) |
30 December 2013 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
30 December 2013 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
30 December 2013 | Termination of appointment of Sarah Robertson as a secretary (2 pages) |
30 December 2013 | Termination of appointment of Sarah Robertson as a director (2 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Appointment of Jeffery Juergens as a director (4 pages) |
30 December 2013 | Termination of appointment of Sarah Robertson as a director (2 pages) |
30 December 2013 | Appointment of Jeffery Juergens as a director (4 pages) |
30 December 2013 | Appointment of Gregg Piontek as a director (3 pages) |
30 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
30 December 2013 | Termination of appointment of Sarah Robertson as a secretary (2 pages) |
30 December 2013 | Appointment of Mark Airola as a director (3 pages) |
30 December 2013 | Appointment of Gregg Piontek as a director
|
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Change of name notice (2 pages) |
18 December 2013 | Company name changed robertson envirosystems LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Company name changed robertson envirosystems LIMITED\certificate issued on 18/12/13
|
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page) |
2 March 2010 | Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page) |
2 March 2010 | Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page) |
2 March 2010 | Director's details changed for Mr Hugh Stewart Robertson on 1 July 2009 (1 page) |
2 March 2010 | Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page) |
2 March 2010 | Director's details changed for Mrs Sarah Elizabeth Robertson on 1 July 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from rycote lane farm milton common thame oxfordshire OX9 2NZ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from rycote lane farm milton common thame oxfordshire OX9 2NZ (1 page) |
16 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 January 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
15 January 2008 | Amended accounts made up to 31 July 2007 (4 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 November 2007 | Return made up to 06/03/07; full list of members (3 pages) |
23 November 2007 | Return made up to 06/03/07; full list of members (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 June 2006 | Return made up to 06/03/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 195 banbury road oxford OX2 7AR (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 195 banbury road oxford OX2 7AR (1 page) |
4 May 2005 | Return made up to 06/03/05; full list of members (5 pages) |
4 May 2005 | Return made up to 06/03/05; full list of members (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: hoadley and weavers 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: hoadley and weavers 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page) |
25 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
8 March 2001 | Return made up to 06/03/01; full list of members
|
8 March 2001 | Return made up to 06/03/01; full list of members
|
8 December 2000 | Return made up to 06/03/00; full list of members (6 pages) |
8 December 2000 | Return made up to 06/03/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: astral house granville way bicester oxon OX6 0JT (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: astral house granville way bicester oxon OX6 0JT (1 page) |
17 March 1999 | Ad 31/07/98--------- £ si 98@1 (2 pages) |
17 March 1999 | Ad 31/07/98--------- £ si 98@1 (2 pages) |
17 March 1999 | Return made up to 06/03/99; full list of members
|
17 March 1999 | Return made up to 06/03/99; full list of members
|
22 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
2 October 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
2 October 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
7 May 1997 | Company name changed robertson environmental LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed robertson environmental LIMITED\certificate issued on 08/05/97 (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 March 1997 | Incorporation (16 pages) |
6 March 1997 | Incorporation (16 pages) |