- Company Overview for JB WASTE MANAGEMENT LIMITED (08330606)
- Filing history for JB WASTE MANAGEMENT LIMITED (08330606)
- People for JB WASTE MANAGEMENT LIMITED (08330606)
- More for JB WASTE MANAGEMENT LIMITED (08330606)
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) |
---|---|---|---|
18 Mar 2021 | PSC01 | Notification of Harry John Barker as a person with significant control on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Harry John Barker as a director on 17 March 2021 | |
18 Mar 2021 | PSC07 | Cessation of David Richard Barker as a person with significant control on 17 March 2021 | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
03 Jul 2018 | PSC07 | Cessation of David Richard Barker as a person with significant control on 29 June 2018 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of David Barker as a person with significant control on 6 April 2016 | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
06 Sep 2016 | TM01 | Termination of appointment of John Buswell as a director on 23 June 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr David Richard Barker as a director on 16 June 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from Oak Tree Farm London Road Halstead Sevenoaks Kent TN14 7AB to 8 Wolsey Mansions Main Avenue Northwood Middlesex HA6 2HL on 13 July 2016 | |
25 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from Oak Tree Farm London Road Kent TN14 7AB to Oak Tree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 5 January 2015 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Dec 2012 | NEWINC | Incorporation |