- Company Overview for BRISTOL WASTE COMPANY LIMITED (09472624)
- Filing history for BRISTOL WASTE COMPANY LIMITED (09472624)
- People for BRISTOL WASTE COMPANY LIMITED (09472624)
- Registers for BRISTOL WASTE COMPANY LIMITED (09472624)
- More for BRISTOL WASTE COMPANY LIMITED (09472624)
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 2019 | AP01 | Appointment of Mr Robert Michael Barltrop as a director on 21 February 2019 | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Adam Robert Henshaw as a director on 22 November 2018 | |
16 Aug 2018 | AP01 | Appointment of Councillor Thomas Brook as a director on 15 August 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | TM02 | Termination of appointment of Shahzia Daya as a secretary on 20 July 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Anthony Lawless as a director on 1 June 2018 | |
31 May 2018 | TM01 | Termination of appointment of Alison Hilda Comley as a director on 31 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Tracey Ann Morgan as a director on 31 May 2018 | |
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location City Hall College Green Bristol BS1 5TR | |
29 Mar 2018 | AD02 | Register inspection address has been changed to City Hall College Green Bristol BS1 5TR | |
16 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
08 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Oct 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 27/11/2017 as it was invalid or ineffective.
|
|
21 Sep 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 27/11/2017 as it was invalid or ineffective.
|
|
25 Jul 2017 | TM01 | Termination of appointment of Diane Joy Robinson as a director on 19 July 2017 | |
08 Jun 2017 | AP03 | Appointment of Ms Shahzia Daya as a secretary on 1 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Sep 2016 | AP01 | Appointment of Ms Diane Joy Robinson as a director on 12 September 2016 | |
16 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Nicola Jane Yates as a director on 29 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Francis Rodriguez as a director on 14 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Thomas Spaul as a director on 15 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
08 Sep 2015 | AD01 | Registered office address changed from Bristol City Council City Hall College Green Bristol BS1 5TR United Kingdom to Albert Road Depot Albert Road Bristol BS2 0XS on 8 September 2015 |