Advanced company searchLink opens in new window

SADLERS WASTE LIMITED

Company number 04159915

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)
18 Aug 2020 MR01 Registration of charge 041599150002, created on 14 August 2020
24 Oct 2019 AA Unaudited abridged accounts made up to 30 December 2018
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with updates
31 Jul 2019 CH01 Director's details changed for Mr Alan Colson on 21 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Alan Colson on 21 July 2019
31 Jul 2019 PSC04 Change of details for Mr Alan Colson as a person with significant control on 21 July 2019
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
13 Jul 2018 AP01 Appointment of Miss Ellie Jane Colson as a director on 10 July 2018
15 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
27 Jul 2017 PSC01 Notification of Alan Colson as a person with significant control on 27 July 2017
27 Jul 2017 PSC07 Cessation of Ryan Colson as a person with significant control on 27 July 2017
29 Jun 2017 AP03 Appointment of Miss Louise Durow as a secretary on 28 June 2017
29 Jun 2017 TM01 Termination of appointment of Ryan Alan Colson as a director on 28 June 2017
30 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
18 Mar 2016 AP01 Appointment of Mr Alan Colson as a director on 10 February 2016
14 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
14 Mar 2016 TM01 Termination of appointment of Jacqueline Jessie Lees as a director on 12 February 2016
14 Mar 2016 TM01 Termination of appointment of John Francis Lees as a director on 12 February 2016
14 Mar 2016 TM02 Termination of appointment of John Francis Lees as a secretary on 12 February 2016
29 Feb 2016 TM01 Termination of appointment of Jacqueline Jessie Lees as a director on 12 February 2016