Advanced company searchLink opens in new window

TOTAL WASTE RECYCLING LTD

Company number 05558591

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)
29 May 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Apr 2013 AD01 Registered office address changed from 55 Broadway Bracknell Berkshire RG12 1BB on 16 April 2013
19 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mrs Janine Anntoinette Reeve on 8 September 2010
01 Oct 2010 CH03 Secretary's details changed for Mrs Janine Anntoinette Reeve on 8 September 2010
21 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
21 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
29 May 2009 88(2) Ad 29/05/09\gbp si 1@1=1\gbp ic 1/2\
29 May 2009 288a Secretary appointed mrs janine anntoinette reeve
29 May 2009 288a Director appointed mrs janine anntoinette reeve
29 May 2009 288b Appointment terminated secretary colin willman
10 Oct 2008 363a Return made up to 08/09/08; full list of members
25 Jun 2008 AA Accounts for a dormant company made up to 30 September 2007
03 Oct 2007 363a Return made up to 08/09/07; full list of members
05 Jul 2007 AA Accounts for a dormant company made up to 30 September 2006
02 Oct 2006 363a Return made up to 08/09/06; full list of members
06 Sep 2006 CERTNM Company name changed ds group services LIMITED\certificate issued on 06/09/06
21 Aug 2006 288b Director resigned
13 Apr 2006 287 Registered office changed on 13/04/06 from: 25 blackdown road, deepcut camberley surrey GU16 6SH
19 Sep 2005 288a New secretary appointed;new director appointed