Advanced company searchLink opens in new window

CRITICAL WASTE LTD

Company number 06479192

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 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Aug 2016 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6NP to First Floor 38 Lansdown Road Bude EX23 8BN on 22 August 2016
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 2
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
15 May 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 CERTNM Company name changed festival recycling LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-02-03
28 Mar 2014 CONNOT Change of name notice
03 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2013 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 23 October 2013
28 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
09 Feb 2012 AD01 Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 9 February 2012
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Andrew Robert Willcott on 1 March 2011
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT on 25 January 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010