- Company Overview for WASTE REVOLUTION LTD (05914183)
- Filing history for WASTE REVOLUTION LTD (05914183)
- People for WASTE REVOLUTION LTD (05914183)
- More for WASTE REVOLUTION LTD (05914183)
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) |
---|---|---|---|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
30 Aug 2014 | TM02 | Termination of appointment of Christine Anne Holdaway as a secretary on 29 August 2014 | |
30 Aug 2014 | TM02 | Termination of appointment of Christine Anne Holdaway as a secretary on 29 August 2014 | |
07 May 2014 | AD01 | Registered office address changed from Ground Floor 1E Witney Office Village Network Point Range Road Witney Oxon PE29 0YN England on 7 May 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from Suite L6 South Fens Business Centre South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England on 9 April 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
18 Jun 2013 | AD01 | Registered office address changed from Suite L24 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 18 June 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mr Oliver Charles Dale on 23 August 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr Oliver Charles Dale on 1 March 2011 | |
15 Apr 2011 | AD01 | Registered office address changed from Suite L14 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT on 15 April 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Oliver Charles Dale on 26 October 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Oct 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
11 Oct 2009 | CH01 | Director's details changed for Oliver Charles Dale on 26 November 2008 | |
17 Oct 2008 | 363s | Return made up to 23/08/08; no change of members |