- Company Overview for QUALITY WASTE SERVICES LIMITED (04202055)
- Filing history for QUALITY WASTE SERVICES LIMITED (04202055)
- People for QUALITY WASTE SERVICES LIMITED (04202055)
- Charges for QUALITY WASTE SERVICES LIMITED (04202055)
- More for QUALITY WASTE SERVICES LIMITED (04202055)
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) |
---|---|---|---|
19 Apr 2012 | CH01 | Director's details changed for Mr John Fletcher Skidmore on 19 April 2012 | |
19 Apr 2012 | CH01 | Director's details changed for Mr Peter James Cohen on 19 April 2012 | |
19 Apr 2012 | AD01 | Registered office address changed from Registered Office C/O Phs Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH Wales on 19 April 2012 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
07 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
22 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from c/o phs services LIMITED western industrial estate caerphilly CF83 1XH | |
25 Mar 2008 | 363a | Return made up to 19/04/07; full list of members | |
21 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
05 Jun 2007 | AA | Total exemption full accounts made up to 24 September 2006 | |
12 Mar 2007 | 225 | Accounting reference date shortened from 24/09/07 to 31/03/07 | |
28 Feb 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
16 Jan 2007 | 225 | Accounting reference date shortened from 30/04/07 to 24/09/06 | |
16 Oct 2006 | 288a | New director appointed | |
13 Oct 2006 | 288a | New director appointed | |
13 Oct 2006 | 287 | Registered office changed on 13/10/06 from: 15 palmerston road twickenham middlesex TW2 7QX | |
13 Oct 2006 | 288b | Director resigned | |
13 Oct 2006 | 288b | Secretary resigned;director resigned | |
13 Oct 2006 | 288b | Director resigned | |
11 Jul 2006 | 363s |
Return made up to 19/04/06; full list of members
|