- Company Overview for AB WASTE MANAGEMENT LIMITED (05045100)
- Filing history for AB WASTE MANAGEMENT LIMITED (05045100)
- People for AB WASTE MANAGEMENT LIMITED (05045100)
- Charges for AB WASTE MANAGEMENT LIMITED (05045100)
- More for AB WASTE MANAGEMENT LIMITED (05045100)
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) |
---|---|---|---|
01 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Mar 2021 | TM01 | Termination of appointment of Charles Terence Penn as a director on 3 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 1 July 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | PSC02 | Notification of A B Midlands ( Holdings) Limited as a person with significant control on 3 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Kevin Thistlethwaite as a person with significant control on 3 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Anthony Mark Ellis as a person with significant control on 3 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Andrew Michael Bayliss as a person with significant control on 3 July 2019 | |
05 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
14 May 2019 | MR01 | Registration of charge 050451000003, created on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Charlie Penn on 1 August 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Kevin Thistlewaite as a director on 21 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Billy Bayliss as a director on 2 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Billy Bayliss as a director on 1 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Charlie Penn as a director on 1 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Andrew Michael Bayliss as a director on 31 July 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Kevin Thistlewaite as a person with significant control on 3 July 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |