- Company Overview for WHAT-A-WASTE LIMITED (05794416)
- Filing history for WHAT-A-WASTE LIMITED (05794416)
- People for WHAT-A-WASTE LIMITED (05794416)
- Charges for WHAT-A-WASTE LIMITED (05794416)
- Insolvency for WHAT-A-WASTE LIMITED (05794416)
- More for WHAT-A-WASTE LIMITED (05794416)
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) |
---|---|---|---|
22 Nov 2013 | MR01 | Registration of charge 057944160001 | |
21 Nov 2013 | AP01 | Appointment of Mr Simon Peter John Dymoke as a director | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Christopher Peter Smith on 7 June 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
23 May 2012 | TM02 | Termination of appointment of Lisa Smith as a secretary | |
07 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 7 September 2011
|
|
07 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2011 | SH03 | Purchase of own shares. | |
05 Sep 2011 | SH08 | Change of share class name or designation | |
05 Sep 2011 | SH02 | Sub-division of shares on 26 April 2011 | |
05 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2011 | AP01 | Appointment of Mr Richard Hudson as a director | |
05 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Christopher Peter Smith on 8 April 2011 | |
08 Apr 2011 | CH03 | Secretary's details changed for Lisa Smith on 8 April 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from , Unit 6 Brandon's Industrial Estate, Church Broughton, Derby, Derbyshire, DE65 5AY, United Kingdom on 16 November 2010 | |
11 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from , Unit 6 Heath Top Business Park, Church Broughton, Derby, Derbyshire, DE65 5AY on 11 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Christopher Peter Smith on 25 April 2010 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Sep 2009 | RESOLUTIONS |
Resolutions
|