Advanced company searchLink opens in new window

STUART NICHOLS WASTE DISPOSAL LIMITED

Company number 05613601

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)
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
06 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
13 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Oct 2023 AP01 Appointment of Philip James Nichols as a director on 1 October 2023
21 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
05 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 202
25 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
14 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
30 Apr 2018 SH08 Change of share class name or designation
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 101
14 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates