CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED
Company number 05813003
- Company Overview for CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED (05813003)
- Filing history for CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED (05813003)
- People for CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED (05813003)
- More for CROWN CONFIDENTIAL WASTE DESTRUCTION LIMITED (05813003)
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) |
---|---|---|---|
01 Jul 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
04 Dec 2023 | AP01 | Appointment of Mr Jonathan Charles Mortimer as a director on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Robert James Foote as a director on 1 December 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Kenneth Madrid as a director on 18 August 2023 | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
02 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
14 May 2019 | AD02 | Register inspection address has been changed from C/O Versec 39 Alma Road St. Albans Hertfordshire AL1 3AT England to 345 Heritage House Southbury Road Enfield Middlesex EN1 1TW | |
14 May 2019 | AD04 | Register(s) moved to registered office address Heritage House 345 Southbury Road Enfield Middlesex EN1 1TW | |
17 Dec 2018 | AP03 | Appointment of Mr Francis Vivian Hopping as a secretary on 11 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Stephen Hardie as a director on 11 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Barry Anthony Koolen as a director on 11 December 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Stephen Hardie as a secretary on 11 December 2018 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 Feb 2018 | PSC01 | Notification of Sally Anne Barrington Thompson as a person with significant control on 1 January 2017 |