- Company Overview for RESTON WASTE MANAGEMENT LIMITED (04331845)
- Filing history for RESTON WASTE MANAGEMENT LIMITED (04331845)
- People for RESTON WASTE MANAGEMENT LIMITED (04331845)
- Charges for RESTON WASTE MANAGEMENT LIMITED (04331845)
- More for RESTON WASTE MANAGEMENT LIMITED (04331845)
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) |
---|---|---|---|
02 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
24 Mar 2020 | AA | Full accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
18 Apr 2019 | AA | Full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
03 May 2018 | AA | Full accounts made up to 30 November 2017 | |
07 Mar 2018 | AUD | Auditor's resignation | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
07 Apr 2017 | AA | Full accounts made up to 30 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
29 Mar 2016 | AA | Full accounts made up to 30 November 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
01 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
04 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
04 Jan 2015 | CH03 | Secretary's details changed for Andrew William Reston on 1 December 2013 | |
03 Jul 2014 | AAMD | Amended accounts made up to 30 November 2013 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
14 Dec 2013 | CH01 | Director's details changed for Sharon Ann Reston on 1 December 2012 | |
14 Dec 2013 | CH01 | Director's details changed for Andrew William Reston on 1 December 2012 | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Unit 205 28 Old Brompton Road South Kensington London SW7 3SS on 27 February 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
27 Dec 2012 | AD02 | Register inspection address has been changed | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |