HEALTHCARE WASTE MANAGEMENT ASSOCIATION LIMITED
Company number 02754125
- Company Overview for HEALTHCARE WASTE MANAGEMENT ASSOCIATION LIMITED (02754125)
- Filing history for HEALTHCARE WASTE MANAGEMENT ASSOCIATION LIMITED (02754125)
- People for HEALTHCARE WASTE MANAGEMENT ASSOCIATION LIMITED (02754125)
- More for HEALTHCARE WASTE MANAGEMENT ASSOCIATION LIMITED (02754125)
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) |
---|---|---|---|
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Steven Mcallister as a director on 19 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr David O'gorman as a director on 15 July 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
12 Jun 2017 | TM01 | Termination of appointment of Andrew Michael Stratton as a director on 12 June 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Steven Mcallister as a director on 11 July 2016 | |
17 Jun 2016 | AP01 | Appointment of Mrs Claire Louise Noble as a director on 13 June 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Victoria Ann Sawford as a director on 13 April 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Nicholas Jon Williams as a director on 13 April 2016 | |
13 Oct 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Stratton on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Andrew Michael Stratton on 16 October 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Stuart Ian Brittle on 16 October 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 8 October 2014 no member list | |
01 Aug 2014 | AP01 | Appointment of Mr Stuart Ian Brittle as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr Andrew Michael Stratton as a director on 1 August 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Martin Alec Foulser as a director on 29 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Martin Alec Foulser as a secretary on 29 July 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from C/O Phs Group Block B Westeren Industrial Estate Caerphilly Mid Glamorgan CF83 1XH to 20 Old Kiln Lane Heaton Bolton BL1 5PD on 18 July 2014 |