- Company Overview for FORWARD WASTE MANAGEMENT LIMITED (05886274)
- Filing history for FORWARD WASTE MANAGEMENT LIMITED (05886274)
- People for FORWARD WASTE MANAGEMENT LIMITED (05886274)
- Charges for FORWARD WASTE MANAGEMENT LIMITED (05886274)
- More for FORWARD WASTE MANAGEMENT LIMITED (05886274)
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) |
---|---|---|---|
21 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
16 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AP01 | Appointment of Mr John Arthur Jasper as a director | |
20 Jun 2012 | AP01 | Appointment of Mr Philip John Roberts as a director | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Feb 2012 | TM01 | Termination of appointment of Jonathon Walters as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Stuart Reginald Imm as a director | |
13 Sep 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
04 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Wendy Jane Ward on 24 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Jonathon Richard Walters on 24 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Lyndon Paul Llewellyn Ward on 24 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr Steven Paul Kavanagh on 24 July 2010 | |
23 Sep 2010 | CH03 | Secretary's details changed for Lyndon Paul Llewellyn Ward on 24 July 2010 | |
14 Aug 2010 | TM01 | Termination of appointment of Steven Kavanagh as a director | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Feb 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
05 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |