Advanced company searchLink opens in new window

AB WASTE MANAGEMENT LIMITED

Company number 05045100

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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