- Company Overview for UNYTE WASTE LIMITED (07649848)
- Filing history for UNYTE WASTE LIMITED (07649848)
- People for UNYTE WASTE LIMITED (07649848)
- Charges for UNYTE WASTE LIMITED (07649848)
- More for UNYTE WASTE LIMITED (07649848)
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 Oct 2019 | AD01 | Registered office address changed from 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW to First Floor, Empire Court 30-40 Museum Street Warrington WA1 1HU on 17 October 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
07 Mar 2019 | TM01 | Termination of appointment of John Andrew Howden as a director on 22 February 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
14 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 May 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr James Owain Bartley as a director on 1 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Hawthorn House Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF to 2 Tower Court Irchester Road Wollaston Wellingborough Northamptonshire NN29 7RW on 7 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
11 Jun 2014 | CERTNM |
Company name changed E.W.C. (environmental & waste consultancy) LIMITED\certificate issued on 11/06/14
|
|
11 Jun 2014 | CONNOT | Change of name notice | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
22 Jun 2012 | AD01 | Registered office address changed from 24 Long Breech Mawsley Kettering Northamptonshire NN14 1TR United Kingdom on 22 June 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of James Bartley as a director | |
08 Jun 2012 | AP01 | Appointment of Mr John Andrew Howden as a director |