- Company Overview for WESTCOMBE WASTE LTD (02205997)
- Filing history for WESTCOMBE WASTE LTD (02205997)
- People for WESTCOMBE WASTE LTD (02205997)
- Charges for WESTCOMBE WASTE LTD (02205997)
- More for WESTCOMBE WASTE LTD (02205997)
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) |
---|---|---|---|
13 Aug 2019 | MR01 | Registration of charge 022059970006, created on 9 August 2019 | |
02 Aug 2019 | MR01 | Registration of charge 022059970005, created on 23 July 2019 | |
26 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
28 Dec 2018 | AA01 | Previous accounting period extended from 30 March 2018 to 29 September 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
11 Dec 2017 | AD01 | Registered office address changed from Whiscombe Hill Westcombe Road Somerton Somerset TA11 6HY to 82 st. John Street London EC1M 4JN on 11 December 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | PSC02 | Notification of Mccarthy Marland Limited as a person with significant control on 10 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Ruddle Group Limited as a person with significant control on 10 October 2017 | |
23 Oct 2017 | MR01 | Registration of charge 022059970004, created on 20 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Lindsay John Ruddle as a director on 10 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Kevin Daniel Mccarthy as a director on 10 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Alexander Paul Disney Marland as a director on 10 October 2017 | |
16 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Lindsay John Ruddle on 27 February 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|