Advanced company searchLink opens in new window

FRESH START WASTE SERVICES LTD

Company number 05762485

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)
19 May 2016 AP01 Appointment of Mr Colin Harvey as a director on 4 January 2016
13 Apr 2016 CH03 Secretary's details changed for Nicola Jane Rogers Mcgrath on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Paul Stephan Rogers on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Paul Rogers on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Joseph Rogers on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Nicola Jane Rogers Mcgrath on 13 April 2016
13 Apr 2016 AP01 Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 1 October 2015
19 Nov 2015 TM01 Termination of appointment of Craig Lavelle as a director on 19 November 2015
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AD01 Registered office address changed from C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ to Scott House 114 Higher Green Lane, Astley Tyldesley Manchester M29 7JB on 24 June 2015
18 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 Sep 2014 AD01 Registered office address changed from Scott House, 114 Higher Green Lane, Astley Manchester Lancashire M29 7JB to C/O Champion Consulting 1 Worsley Court High Street Worsley Manchester M28 3NJ on 18 September 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 CH01 Director's details changed for Paul Steven Rogers on 13 December 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 MISC Amended 288A
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
17 Jun 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 CH01 Director's details changed for Paul Steven Rogers on 19 July 2010
24 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders