Advanced company searchLink opens in new window

AYRSHIRE WASTE MANAGEMENT LIMITED

Company number 08159725

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 2015 MR01 Registration of charge 081597250003, created on 6 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
30 Jan 2015 MR01 Registration of charge 081597250001, created on 9 January 2015
30 Jan 2015 MR01 Registration of charge 081597250002, created on 9 January 2015
13 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2014
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20,000
30 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/11/2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 AD02 Register inspection address has been changed
13 Aug 2013 CH01 Director's details changed for Mr Karl Stephen Hick on 27 July 2013
13 Aug 2013 AD03 Register(s) moved to registered inspection location
13 Aug 2013 CH01 Director's details changed for Mr Peter Rowland Coe on 27 July 2013
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)