About

Registered Number: 03519413
Date of Incorporation: 27/02/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Greenacres Old Packards Lane, Wormingford, Colchester, Essex, CO6 3AH

 

Founded in 1998, Csh Environmental Ltd are based in Colchester, Essex, it has a status of "Active". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
CERTNM - Change of name certificate 29 December 2015
CONNOT - N/A 29 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 February 2014
MR01 - N/A 18 December 2013
RESOLUTIONS - N/A 17 July 2013
RESOLUTIONS - N/A 17 July 2013
AR01 - Annual Return 17 April 2013
MR01 - N/A 15 April 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 April 2010
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 27 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 23 December 1999
225 - Change of Accounting Reference Date 25 May 1999
363s - Annual Return 09 April 1999
287 - Change in situation or address of Registered Office 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Outstanding

N/A

A registered charge 08 April 2013 Outstanding

N/A

Deed of charge over credit balances 09 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.