- Company Overview for WYNSDALE WASTE MANAGEMENT LTD (07837119)
- Filing history for WYNSDALE WASTE MANAGEMENT LTD (07837119)
- People for WYNSDALE WASTE MANAGEMENT LTD (07837119)
- Registers for WYNSDALE WASTE MANAGEMENT LTD (07837119)
- More for WYNSDALE WASTE MANAGEMENT LTD (07837119)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Nov 2024 | PSC05 | Change of details for Wynsdale Business Solutions Limited as a person with significant control on 6 April 2016 | |
19 Nov 2024 | PSC05 | Change of details for Wynsdale Business Solutions Limited as a person with significant control on 31 March 2018 | |
19 Nov 2024 | CH01 | Director's details changed for Mr Charles Stewart Stanley on 19 March 2018 | |
18 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
18 Nov 2024 | PSC01 | Notification of Charles Stuart Stanley as a person with significant control on 31 March 2018 | |
05 Jan 2024 | PSC05 | Change of details for Wynsdale Business Solutions Limited as a person with significant control on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP England to Dunkirk Industrial Estate London Road Dunkirk Kent ME13 9LG on 5 January 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
04 Dec 2023 | CH01 | Director's details changed for Mr Peter Robert Lewis on 7 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mrs Deborah Jean Lewis on 7 November 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Dec 2022 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 Dec 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
30 Dec 2022 | CH01 | Director's details changed for Mr Charles Stewart Stanley on 7 November 2022 | |
30 Dec 2022 | TM02 | Termination of appointment of 7Ps Management & Business Services Limited as a secretary on 7 November 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2021 | AP04 | Appointment of 7Ps Management & Business Services Limited as a secretary on 8 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from The Old Court House New Road Avenue Chatham Kent ME4 6BE England to Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP on 12 March 2021 | |
08 Feb 2021 | PSC05 | Change of details for Wynsdale Business Solutions Limited as a person with significant control on 8 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to The Old Court House New Road Avenue Chatham Kent ME4 6BE on 8 February 2021 |