DEDDINGTON LIQUID WASTE DISPOSAL LIMITED
Company number 06473617
- Company Overview for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- Filing history for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- People for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- Charges for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
- More for DEDDINGTON LIQUID WASTE DISPOSAL LIMITED (06473617)
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 Feb 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | AP01 | Appointment of Mrs Ruth Louise Cook as a director on 2 August 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Bruce Cook as a director on 2 August 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Andrew Tutton on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr Andrew Tutton as a person with significant control on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Silverdale, Scrivens Hill Woodford Halse Daventry Northants NN11 3SU to Poplars Farm Eydon Road Woodford Halse Daventry Northamptonshire NN11 3RG on 11 January 2019 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|