Advanced company searchLink opens in new window

KENWARD WASTE MANAGEMENT LTD

Company number 04208539

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 Jul 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB United Kingdom to 1066 London Road Leigh on Sea Essex SS9 3NA on 18 July 2024
18 Jul 2024 600 Appointment of a voluntary liquidator
18 Jul 2024 LIQ02 Statement of affairs
17 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-11
11 Jun 2024 CS01 Confirmation statement made on 10 January 2024 with updates
31 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
21 Nov 2023 PSC01 Notification of Danny Vernon as a person with significant control on 20 November 2023
21 Nov 2023 PSC07 Cessation of David John Spry as a person with significant control on 20 November 2023
21 Nov 2023 AP01 Appointment of Mr Danny Vernon as a director on 20 November 2023
21 Nov 2023 TM01 Termination of appointment of David John Spry as a director on 20 November 2023
21 Jun 2023 CH01 Director's details changed for Mr David John Spry on 21 June 2023
21 Jun 2023 AD01 Registered office address changed from Create Business Hub Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 June 2023
17 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with updates
16 Feb 2023 PSC01 Notification of David Spry as a person with significant control on 9 January 2023
16 Feb 2023 PSC07 Cessation of Stephen Seton as a person with significant control on 9 January 2023
16 Feb 2023 PSC07 Cessation of Jacqueline Seton as a person with significant control on 9 February 2023
15 Feb 2023 TM01 Termination of appointment of Stephen Edward Seton as a director on 11 January 2023
15 Feb 2023 CH01 Director's details changed for Mr David John Spry on 11 January 2023
15 Feb 2023 AD01 Registered office address changed from Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England to Create Business Hub Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB on 15 February 2023
12 Jan 2023 AP01 Appointment of Mr David John Spry as a director on 11 January 2023
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2021 AA Micro company accounts made up to 30 April 2020