- 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) |
---|---|---|---|
08 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
06 May 2020 | TM01 | Termination of appointment of Nicole Limoi as a director on 1 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
13 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
01 Apr 2018 | AP01 | Appointment of Mr Charles Stewart Stanley as a director on 19 March 2018 | |
01 Apr 2018 | AP01 | Appointment of Ms Nicole Limoi as a director on 30 March 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
11 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
11 Nov 2016 | CH01 | Director's details changed for Mr Peter Robert Lewis on 31 October 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mrs Deborah Jean Lewis on 31 October 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AP01 | Appointment of Mr Peter Robert Lewis as a director on 16 October 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Wynsdale Walnut Tree Avenue Loose Maidstone Kent ME15 9UU to 60-64 Canterbury Street Gillingham Kent ME7 5UJ on 17 November 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
09 Aug 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |