- Company Overview for WASTEPROOF LIMITED (03701235)
- Filing history for WASTEPROOF LIMITED (03701235)
- People for WASTEPROOF LIMITED (03701235)
- Charges for WASTEPROOF LIMITED (03701235)
- More for WASTEPROOF LIMITED (03701235)
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) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
02 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Mr Nicholas Paul James on 1 February 2015 | |
23 Feb 2015 | CH03 | Secretary's details changed for Mr Nicholas Paul James on 1 February 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Broomfield Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS to Axis 15 Axis Court Riverside Business Park Swansea Vale Swansea West Glamorgan SA7 0AJ on 17 December 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Nicholas Paul James on 23 August 2013 | |
28 May 2014 | CH01 | Director's details changed for Mr Nicholas Paul James on 23 August 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Feb 2014 | CH01 | Director's details changed for Innes Michael James on 25 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
15 Feb 2013 | CH03 | Secretary's details changed for Mr Nicholas Paul James on 26 January 2012 | |
15 Feb 2013 | CH01 | Director's details changed for Innes Michael James on 26 January 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from C/O Griffith & Miles Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS on 15 February 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Nicholas Paul James on 25 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Innes Michael James on 25 January 2010 |