About

Registered Number: 04001594
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex, CM2 5PW

 

Founded in 2000, 3r Remediation Regeneration Renewables Ltd have registered office in Chelmsford, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at 3r Remediation Regeneration Renewables Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 May 2014
AUD - Auditor's letter of resignation 06 May 2014
CH03 - Change of particulars for secretary 12 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 26 October 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 05 October 2007
CERTNM - Change of name certificate 21 June 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 May 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 15 August 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.