Advanced company searchLink opens in new window

WHAT-A-WASTE LIMITED

Company number 05794416

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)
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
  • GBP 500
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
  • GBP 500
07 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities