- Company Overview for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Filing history for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- People for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Charges for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- Insolvency for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
- More for WASTE MANAGEMENT RESOURCES LIMITED (05559915)
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) |
---|---|---|---|
24 May 2013 | AD01 | Registered office address changed from 180-188 180-188 Trundleys Road London SE8 5JE England on 24 May 2013 | |
14 May 2013 | AD01 | Registered office address changed from Unit 32 New Lydenburg Commercial Estate New Lydenburg Street, Charlton London SE8 8NF England on 14 May 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from 34 Pinehurst Burgess Hill West Sussex RH15 0DQ on 31 January 2013 | |
08 Dec 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
23 Jun 2011 | TM01 | Termination of appointment of Nicholas Brown as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Jonathan Whiley as a director | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Nick Brown on 9 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Jonathan Whiley on 9 September 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
25 Sep 2009 | 88(2) | Ad 11/09/09\gbp si 8@1=8\gbp ic 1/9\ | |
25 Sep 2009 | 123 | Gbp nc 1100/2200\11/09/09 | |
25 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2009 | 288a | Director appointed wick brown | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from eastbourne house, 2 saxbys lane lingfield surrey RH7 6DN | |
15 Sep 2008 | 363a | Return made up to 09/09/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Sep 2007 | 363a | Return made up to 09/09/07; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |