About

Registered Number: 05825356
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Locks, Hillmorton, Rugby, Warwickshire, CV21 4PP,

 

Environmental Biotech Ltd was founded on 23 May 2006 and has its registered office in Rugby, Warwickshire, it's status at Companies House is "Active". There is one director listed as Hogan, Brian for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOGAN, Brian 21 December 2018 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
PSC05 - N/A 03 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 14 June 2019
PSC05 - N/A 29 April 2019
AP04 - Appointment of corporate secretary 26 April 2019
TM02 - Termination of appointment of secretary 26 April 2019
AA - Annual Accounts 29 January 2019
RESOLUTIONS - N/A 10 January 2019
AA01 - Change of accounting reference date 03 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AD01 - Change of registered office address 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AP03 - Appointment of secretary 02 January 2019
AP01 - Appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
MR01 - N/A 27 December 2018
MR04 - N/A 19 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 19 June 2018
AUD - Auditor's letter of resignation 05 December 2017
AUD - Auditor's letter of resignation 28 November 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 06 July 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 June 2016
SH01 - Return of Allotment of shares 12 February 2016
SH08 - Notice of name or other designation of class of shares 09 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 29 September 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 May 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 March 2008
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 31 May 2007
CERTNM - Change of name certificate 19 January 2007
225 - Change of Accounting Reference Date 25 July 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

Mortgage debenture 17 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.