About

Registered Number: 04801798
Date of Incorporation: 17/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cutbush Commercial, Cutbush Lane East, Reading, RG2 9AF,

 

Envirodat Ltd was founded on 17 June 2003 and are based in Reading, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Envirodat Ltd. There is one director listed as Aherne, Aine Margaret, Dr for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Aine Margaret, Dr 11 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 23 January 2019
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 29 June 2017
PSC04 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 16 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 12 February 2014
MR01 - N/A 21 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 14 January 2011
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
363s - Annual Return 20 March 2008
RESOLUTIONS - N/A 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 23 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.