- Company Overview for REMONDIS DONCASTER LIMITED (03465323)
- Filing history for REMONDIS DONCASTER LIMITED (03465323)
- People for REMONDIS DONCASTER LIMITED (03465323)
- Charges for REMONDIS DONCASTER LIMITED (03465323)
- More for REMONDIS DONCASTER LIMITED (03465323)
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
|
|
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
|
|
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
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |