Advanced company searchLink opens in new window

GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

Company number 06411709

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)
17 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 12,000
28 May 2014 TM01 Termination of appointment of Barrie Hurley as a director
13 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12,000
16 Sep 2013 TM01 Termination of appointment of Richard Groome as a director
11 Apr 2013 TM01 Termination of appointment of Michael Hellings as a director
11 Apr 2013 AP01 Appointment of Mr Alan Douglas Cumming as a director
03 Apr 2013 TM01 Termination of appointment of Andrew Harmer as a director
03 Apr 2013 AP01 Appointment of Mr Christopher Brian Waples as a director
27 Mar 2013 CH01 Director's details changed for Andrew Michael David Kirkman on 19 March 2013
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
31 Oct 2012 CH03 Secretary's details changed for Maria Lewis on 29 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Andrew Stephen Annesley Vachell on 29 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Richard Leonard Groome on 29 October 2012
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
17 May 2012 CH01 Director's details changed for Andrew Michael David Kirkman on 30 March 2012
19 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Barrie Sidney Hurley on 29 October 2011
08 Aug 2011 AP03 Appointment of Maria Lewis as a secretary
08 Aug 2011 TM02 Termination of appointment of Roger Miller as a secretary
28 Mar 2011 TM01 Termination of appointment of David Robertson as a director
28 Mar 2011 AP01 Appointment of Andrew Michael David Kirkman as a director