- Company Overview for ESTUARY WASTE MANAGEMENT LIMITED (08227457)
- Filing history for ESTUARY WASTE MANAGEMENT LIMITED (08227457)
- People for ESTUARY WASTE MANAGEMENT LIMITED (08227457)
- Charges for ESTUARY WASTE MANAGEMENT LIMITED (08227457)
- More for ESTUARY WASTE MANAGEMENT LIMITED (08227457)
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) |
---|---|---|---|
02 Oct 2019 | CH01 | Director's details changed for Miss Cheryl Ann Long on 19 June 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | MR01 | Registration of charge 082274570001, created on 8 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Sep 2016 | TM01 | Termination of appointment of Robert Groves as a director on 31 July 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Miss Cheryl Ann Long on 1 September 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Gregory Stephen Barr on 1 September 2015 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jun 2015 | AP01 | Appointment of Miss Cheryl Ann Long as a director on 5 February 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of James Alexander Circus as a director on 15 April 2015 | |
05 Mar 2015 | AP01 | Appointment of Mrs Laura Circus as a director on 5 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Gregory Stephen Barr as a director on 5 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Robert Groves as a director on 5 February 2015 | |
25 Feb 2015 | CERTNM |
Company name changed african star agencies LIMITED\certificate issued on 25/02/15
|
|
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|