Advanced company searchLink opens in new window

HAZARDOUS WASTE MANAGEMENT LIMITED

Company number 06821901

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 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Mr Adam Jaime Blake on 1 January 2013
12 Mar 2013 CH03 Secretary's details changed for Mr Adam Jamie Blake on 1 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Mr Adam Jamie Blake on 30 November 2011
16 Mar 2012 CH01 Director's details changed for Mr Christopher George Lynch on 30 November 2011
16 Mar 2012 CH03 Secretary's details changed for Mr Adam Jamie Blake on 30 November 2011
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AD01 Registered office address changed from Trade Team Nutsey Lane Calmore Industrial Estate, Totton Southampton Hampshire SO40 3NB on 29 September 2011
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AP01 Appointment of Mr Christopher George Lynch as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2019
09 Nov 2010 TM01 Termination of appointment of Lindsay Underdown as a director
30 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
17 Feb 2009 NEWINC Incorporation