- 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) |
---|---|---|---|
15 Feb 2017 | AD01 | Registered office address changed from Ab Waste Mangement Ltd Bull Lane Works Brandon Way West Bromwich West Midlands B70 9PQ to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 15 February 2017 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
08 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2015 | AD01 | Registered office address changed from 3 High Street, Amblecote Stourbridge West Midlands DY8 4BX to Ab Waste Mangement Ltd Bull Lane Works Brandon Way West Bromwich West Midlands B70 9PQ on 14 September 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Mjm Accountancy Services as a secretary on 2 September 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AP01 | Appointment of Andrew Michael Bayliss as a director | |
06 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Mr Anthony Mark Ellis on 7 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Kevin Thistlewaite on 7 March 2010 | |
07 Apr 2010 | CH04 | Secretary's details changed for Mjm Accountancy Services on 7 March 2010 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 363a | Return made up to 16/02/09; full list of members | |
09 Mar 2009 | 288b | Appointment terminate, director and secretary andrew michael bayliss logged form | |
09 Mar 2009 | 288a | Secretary appointed mjm accountancy services |