Advanced company searchLink opens in new window

ACTION WASTE LIMITED

Company number 01391256

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)
15 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
29 Jan 1993 395 Particulars of mortgage/charge
05 Jan 1993 363s Return made up to 15/11/92; no change of members
08 Dec 1992 AA Full accounts made up to 31 March 1992
31 Mar 1992 287 Registered office changed on 31/03/92 from: lindon road brownhills walsall west midlands WS8 7BB
02 Jan 1992 363a Return made up to 15/11/91; no change of members
10 Dec 1991 AA Full accounts made up to 31 March 1991
11 Sep 1991 403a Declaration of satisfaction of mortgage/charge
18 Jan 1991 AA Full accounts made up to 31 March 1990
04 Jan 1991 363 Return made up to 15/11/90; full list of members
20 Jan 1990 363 Return made up to 15/11/89; full list of members
27 Nov 1989 AA Full accounts made up to 31 March 1989
16 Jan 1989 AA Full accounts made up to 31 March 1988
13 Jan 1989 363 Return made up to 15/11/88; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/11/88; full list of members
08 Apr 1988 225(1) Accounting reference date extended from 31/12 to 31/03
14 Mar 1988 288 Secretary resigned;new secretary appointed
14 Mar 1988 287 Registered office changed on 14/03/88 from: coalmoor little wenlock telford shropshire
14 Mar 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Mar 1988 395 Particulars of mortgage/charge
17 Feb 1988 CERTNM Company name changed dmwsl 016 LIMITED\certificate issued on 18/02/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dmwsl 016 LIMITED\certificate issued on 18/02/88
17 Feb 1988 CERTNM Company name changed\certificate issued on 17/02/88
09 Dec 1987 CERTNM Company name changed action waste LIMITED\certificate issued on 10/12/87
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed action waste LIMITED\certificate issued on 10/12/87
09 Dec 1987 CERTNM Company name changed\certificate issued on 09/12/87
18 Nov 1987 AA Accounts for a small company made up to 31 December 1986
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1986
18 Nov 1987 363 Return made up to 19/08/87; full list of members