- Company Overview for BUSINESS WASTE LTD (09144664)
- Filing history for BUSINESS WASTE LTD (09144664)
- People for BUSINESS WASTE LTD (09144664)
- Charges for BUSINESS WASTE LTD (09144664)
- More for BUSINESS WASTE LTD (09144664)
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
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
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
|
|
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
|