TERRA-FIRMA ENVIRONMENTAL LIMITED
Status | ACTIVE |
Company No. | 04610338 |
Category | Private Limited Company |
Incorporated | 05 Dec 2002 |
Age | 21 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
TERRA-FIRMA ENVIRONMENTAL LIMITED is an active private limited company with number 04610338. It was incorporated 21 years, 7 months, 30 days ago, on 05 December 2002. The company address is Suites 5 & 6 The Printworks Suites 5 & 6 The Printworks, Barrow, Clitheroe, BB7 9WB, Lancs.
Company Fillings
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change to a person with significant control
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-04
Psc name: Mrs Deborah June Johnson
Documents
Change person secretary company with change date
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-04
Officer name: Deborah June Johnson
Documents
Change person director company with change date
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Deborah June Johnson
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Stewart Johnson
Cessation date: 2017-07-08
Documents
Change to a person with significant control
Date: 03 Dec 2020
Action Date: 08 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-08
Psc name: Mrs Deborah June Johnson
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 08 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stewart Johnson
Termination date: 2017-07-08
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Change account reference date company previous shortened
Date: 26 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Stewart Johnson
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Deborah June Johnson
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 20/12/06 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BARNSLEY EDUCATION SUPPORT TEAM (B.E.S.T.) LTD
25 OAKS WOOD DRIVE,BARNSLEY,S75 5PT
Number: | 07634350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PRINT HOUSE,CHOBHAM,GU24 8AA
Number: | 08627636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CGR PROPERTY MANAGEMENT & CONSULTANCY LTD
UNIT 4, EARLS HOUSE, EARLSWAY,GATESHEAD,NE11 0RY
Number: | 09889530 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDTOWN FARM,PETERCULTER,AB14 0LN
Number: | SC372022 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SECOND AVENUE,HALSTEAD,CO9 2SU
Number: | 09834354 |
Status: | ACTIVE |
Category: | Private Limited Company |
REIGNMAKER ENTERTAINMENT LIMITED
167 ST ALBANS ROAD,ST ALBANS,AL4 9LN
Number: | 11724046 |
Status: | ACTIVE |
Category: | Private Limited Company |