Advanced company searchLink opens in new window

YPH WASTE MANAGEMENT LTD

Company number 00859184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
02 Jan 2018 AD01 Registered office address changed from The Abbey Preston Road Yeovil Somerset BA20 2EN to Boscawen House St. Stephen St. Austell PL26 7QF on 2 January 2018
17 Nov 2017 PSC07 Cessation of Susan Mary Dorron Timmis as a person with significant control on 30 June 2017
17 Nov 2017 PSC07 Cessation of Nigel Richard Shaw Timmis as a person with significant control on 30 June 2017
17 Nov 2017 PSC02 Notification of Goonvean Holdings Ltd as a person with significant control on 30 June 2017
17 Nov 2017 PSC07 Cessation of Jonathan Adam Shaw Timmis as a person with significant control on 30 June 2017
17 Nov 2017 PSC07 Cessation of Abbey Manor Group Limited as a person with significant control on 30 June 2017
17 Nov 2017 PSC07 Cessation of Anthony Richard Shaw Timmis as a person with significant control on 30 June 2017
21 Sep 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
20 Jul 2017 AP01 Appointment of Mr John Gordon Opie as a director on 30 June 2017
20 Jul 2017 AP01 Appointment of Mr Jonathan Neil Angilley as a director on 30 June 2017
20 Jul 2017 TM02 Termination of appointment of Gillian Rose Timmis as a secretary on 30 June 2017
20 Jul 2017 TM01 Termination of appointment of Jonathan Adam Shaw Timmis as a director on 30 June 2017
20 Jul 2017 TM01 Termination of appointment of Nigel Richard Shaw Timmis as a director on 30 June 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000
17 Nov 2015 ANNOTATION Rectified The form AP01 was removed from the puplic register on 08/01/2016 as the information received on the form was invalid or ineffective.
16 Nov 2015 TM01 Termination of appointment of Ian Patrick Bowker as a director on 30 September 2015
15 Sep 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
21 Aug 2014 AA Full accounts made up to 31 December 2013