- Company Overview for SADLERS WASTE LIMITED (04159915)
- Filing history for SADLERS WASTE LIMITED (04159915)
- People for SADLERS WASTE LIMITED (04159915)
- Charges for SADLERS WASTE LIMITED (04159915)
- More for SADLERS WASTE LIMITED (04159915)
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) |
---|---|---|---|
29 Feb 2016 | TM01 | Termination of appointment of John Francis Lees as a director on 12 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of John Francis Lees as a secretary on 12 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Staffordshire House Beechdale Road Nottingham Nottinghamshire NG8 3FH to 1 Derby Road Eastwood Nottingham NG16 3PA on 29 February 2016 | |
29 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AP01 | Appointment of Mr Ryan Alan Colson as a director on 16 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Jacqueline Jessie Lees on 11 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for John Francis Lees on 11 February 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Feb 2008 | 363a | Return made up to 13/02/08; full list of members | |
20 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |