Advanced company searchLink opens in new window

DEDDINGTON LIQUID WASTE DISPOSAL LIMITED

Company number 06473617

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)
20 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300
19 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 300
25 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Oct 2011 TM01 Termination of appointment of Stuart Nichols as a director
28 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
08 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Jan 2009 363a Return made up to 15/01/09; full list of members
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Mar 2008 88(2) Ad 06/03/08-06/03/08\gbp si 50@1=50\gbp ic 250/300\
06 Mar 2008 88(2) Ad 06/03/08-06/03/08\gbp si 150@1=150\gbp ic 100/250\
05 Mar 2008 128(4) Notice of assignment of name or new name to shares
05 Mar 2008 MEM/ARTS Memorandum and Articles of Association
05 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2008 288c Director's particulars changed
07 Feb 2008 287 Registered office changed on 07/02/08 from: silverdale, scrivens hill woodford halse daventry northamptonshire NN12 3SU
31 Jan 2008 288a New secretary appointed