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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2
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
  • GBP 2
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