- Company Overview for TRANSWASTE LIMITED (03089536)
- Filing history for TRANSWASTE LIMITED (03089536)
- People for TRANSWASTE LIMITED (03089536)
- More for TRANSWASTE LIMITED (03089536)
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) |
---|---|---|---|
06 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Llanelli SA14 6RA to Room 1, 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA on 12 May 2016 | |
20 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
16 May 2014 | AP03 | Appointment of Mr Stefan Liam Butler as a secretary | |
16 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
13 May 2014 | AD01 | Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 13 May 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of John Connelly as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Sutton Secretarial Services Ltd as a secretary | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Mar 2014 | AP01 | Appointment of Mr Karl Lee Butler as a director | |
14 Mar 2014 | AA01 | Previous accounting period shortened from 30 August 2014 to 28 February 2014 | |
19 Aug 2013 | AR01 | Annual return made up to 9 August 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for John Robert Connelly on 9 August 2012 | |
22 May 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |