Advanced company searchLink opens in new window

BUSINESS WASTE LTD

Company number 09144664

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)
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr David James Adams on 3 February 2017
06 Dec 2016 AD01 Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York North Yorkshire YO26 4XD to Artemis House Eboracum Way Heworth Green York YO31 7RE on 6 December 2016
01 Sep 2016 CH01 Director's details changed for Mr Lee Ramon Underwood on 1 August 2016
01 Sep 2016 CH01 Director's details changed for Mr Mark Robert Hall on 1 August 2016
01 Sep 2016 CH01 Director's details changed for Mr David James Adams on 1 July 2016
31 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 SH08 Change of share class name or designation
02 Dec 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 100
26 Nov 2015 MR01 Registration of charge 091446640001, created on 25 November 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
23 Jul 2015 AP01 Appointment of Mr Richard James Baines as a director on 1 July 2015
23 Jul 2015 AP01 Appointment of Mr Jonathan Mark Ratcliffe as a director on 1 July 2015
23 Jul 2015 AP01 Appointment of Mr Lee Ramon Underwood as a director on 1 July 2015
23 Jul 2015 AP01 Appointment of Mr David James Adams as a director on 1 July 2015
15 Jul 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
20 May 2015 AD01 Registered office address changed from 41a Brook Street Brook Street Ilkley West Yorkshire LS29 8AG England to Unit 1 Fermetol Trading Estate Leeman Road York North Yorkshire YO26 4XD on 20 May 2015
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted