Advanced company searchLink opens in new window

REMONDIS DONCASTER LIMITED

Company number 03465323

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)
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-14
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
14 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
06 Nov 2018 MA Memorandum and Articles of Association
30 Oct 2018 AP01 Appointment of Christian Tauchmann as a director on 26 October 2018
29 Oct 2018 PSC07 Cessation of Steven Morris as a person with significant control on 26 October 2018
29 Oct 2018 PSC02 Notification of Remondis Jbt Limited as a person with significant control on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Christopher David Morris as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Carol Morris as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Steven Morris as a director on 26 October 2018
29 Oct 2018 TM02 Termination of appointment of Carol Morris as a secretary on 26 October 2018
29 Oct 2018 PSC07 Cessation of Carol Morris as a person with significant control on 26 October 2018
29 Oct 2018 AP01 Appointment of Stephen Patterson as a director on 26 October 2018
25 Sep 2018 AD01 Registered office address changed from Clay Lane West Kirk Sandall Doncaster DN2 4QG to Clay Lane West Kirk Sandall Doncaster South Yorkshire DN2 4RA on 25 September 2018
25 Sep 2018 CH01 Director's details changed for Mrs Lindsey Claire Wright on 25 September 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
27 Jun 2017 CH01 Director's details changed for Mr Christopher David Morris on 27 June 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014