ANDERSONS WASTE TREATMENT CENTRE LTD
Company number 07944073
- Company Overview for ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)
- Filing history for ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)
- People for ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)
- Charges for ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)
- More for ANDERSONS WASTE TREATMENT CENTRE LTD (07944073)
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
|
|
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
|
|
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
|
|
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
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 |