Advanced company searchLink opens in new window

UBB WASTE (ESSEX) INTERMEDIATE LIMITED

Company number 07984025

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)
23 Jun 2017 AP01 Appointment of Mr Javier Peiro Balaguer as a director on 2 July 2015
23 Jun 2017 TM01 Termination of appointment of Jose Maria Sanz as a director on 2 July 2015
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Timothy John Redburn as a director on 18 July 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
08 Oct 2015 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 8 October 2015
07 Oct 2015 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT on 7 October 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AP01 Appointment of Mr Christopher Stephen Mccarthy as a director on 2 July 2015
10 Jul 2015 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 2 July 2015
10 Jul 2015 AD01 Registered office address changed from Unit F 2nd Floor Pate Court St Margaret's Road Cheltenham Gloucestershire GL50 4DY to Ashford House Grenadier Road Exeter Devon EX1 3LH on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Javier Peiro Balaguer as a director on 2 July 2015
10 Jul 2015 TM02 Termination of appointment of Christopher Stephen Mccarthy as a secretary on 2 July 2015
24 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
01 Sep 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Lynn Gladwell as a director
15 Apr 2014 TM01 Termination of appointment of Stephen Ray as a director
26 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Jul 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from Unit F 2Nd Floor Pate Court St Margaret’S Road Cheltenham GL50 4DY United Kingdom on 1 May 2013
12 Jul 2012 AD03 Register(s) moved to registered inspection location
11 Jul 2012 AD02 Register inspection address has been changed