Advanced company searchLink opens in new window

WYNSDALE WASTE MANAGEMENT LTD

Company number 07837119

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)
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
  • GBP 50,001
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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