Advanced company searchLink opens in new window

UNYTE WASTE LIMITED

Company number 07649848

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
11 Jun 2014 CERTNM Company name changed E.W.C. (environmental & waste consultancy) LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-31
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