- Company Overview for FRESH START WASTE SERVICES LTD (05762485)
- Filing history for FRESH START WASTE SERVICES LTD (05762485)
- People for FRESH START WASTE SERVICES LTD (05762485)
- Charges for FRESH START WASTE SERVICES LTD (05762485)
- More for FRESH START WASTE SERVICES LTD (05762485)
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
|
|
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
|
|
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
|
|
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 |