- Company Overview for ALL WASTE MATTERS LIMITED (05963841)
- Filing history for ALL WASTE MATTERS LIMITED (05963841)
- People for ALL WASTE MATTERS LIMITED (05963841)
- Charges for ALL WASTE MATTERS LIMITED (05963841)
- More for ALL WASTE MATTERS LIMITED (05963841)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
11 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
04 Jan 2024 | PSC01 | Notification of Kiri Collette Gillham as a person with significant control on 9 April 2020 | |
04 Jan 2024 | PSC07 | Cessation of Stewart James Gillham as a person with significant control on 9 April 2020 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to 38 Swalebank Close Chesterfield S40 2US on 27 July 2021 | |
27 Jul 2021 | PSC07 | Cessation of Steven Gillham as a person with significant control on 16 July 2021 | |
27 Jul 2021 | PSC02 | Notification of New Waste Solutions Ltd as a person with significant control on 16 July 2021 | |
27 Jul 2021 | TM02 | Termination of appointment of Anne Gillham as a secretary on 16 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Adam David Newman as a director on 16 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Steven Gillham as a director on 16 July 2021 | |
27 Jul 2021 | MR01 | Registration of charge 059638410001, created on 16 July 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
07 May 2020 | TM01 | Termination of appointment of Stewart James Gillham as a director on 4 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates |