- Company Overview for RAINBOW WASTE MANAGEMENT LIMITED (03545138)
- Filing history for RAINBOW WASTE MANAGEMENT LIMITED (03545138)
- People for RAINBOW WASTE MANAGEMENT LIMITED (03545138)
- Charges for RAINBOW WASTE MANAGEMENT LIMITED (03545138)
- More for RAINBOW WASTE MANAGEMENT LIMITED (03545138)
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) |
---|---|---|---|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 May 2015 | TM02 | Termination of appointment of Rowland Keith Hill as a secretary on 15 May 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Christopher Lee Hill on 24 August 2013 | |
25 Sep 2013 | CH01 | Director's details changed for Christopher Lee Hill on 24 August 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Christopher Hill on 1 August 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Christopher Hill on 1 August 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Christopher Hill on 1 August 2011 | |
04 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
15 Apr 2010 | AD01 | Registered office address changed from the Old Woodyard Hillside Road Castle Gresley Swadlincote Derbyshire DE11 9HE on 15 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
07 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
27 May 2008 | 363s | Return made up to 14/04/08; no change of members | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |