Advanced company searchLink opens in new window

ANDERSONS WASTE TREATMENT CENTRE LTD

Company number 07944073

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)
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
22 Feb 2018 CH01 Director's details changed for Mrs Susan Jane George on 1 February 2018
22 Feb 2018 CH03 Secretary's details changed for Mrs Susan Jane George on 1 February 2018
22 Feb 2018 PSC04 Change of details for Mrs Susan Jane George as a person with significant control on 1 February 2018
16 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
12 May 2017 AD01 Registered office address changed from The Transport Office Backfield Farm Rangeworthy Bristol BS37 9XD to Unit 6 Hydro Estate St Andrews Road Avonmouth Bristol BS11 9HS on 12 May 2017
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 120
10 Aug 2015 CH01 Director's details changed for Ms Susan Jane Anderson on 31 July 2015
10 Aug 2015 CH03 Secretary's details changed for Ms Susan Jane Anderson on 31 July 2015
19 May 2015 MR01 Registration of charge 079440730001, created on 14 May 2015
17 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 120
22 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 31 July 2014
30 Oct 2014 CH03 Secretary's details changed for Ms Susan Jane Anderson on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Ms Susan Jane Anderson on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Mark Kenneth Anderson on 7 October 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 May 2014 SH01 Statement of capital following an allotment of shares on 27 February 2014
  • GBP 120
02 Apr 2014 AP01 Appointment of Mr Christopher Henry Anderson as a director
27 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
11 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013