Advanced company searchLink opens in new window

ESTUARY WASTE MANAGEMENT LIMITED

Company number 08227457

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
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
  • GBP 100
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
  • GBP 100