- Company Overview for WASTE KING RECYCLING LTD (09620781)
- Filing history for WASTE KING RECYCLING LTD (09620781)
- People for WASTE KING RECYCLING LTD (09620781)
- Charges for WASTE KING RECYCLING LTD (09620781)
- More for WASTE KING RECYCLING LTD (09620781)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
08 May 2024 | CERTNM |
Company name changed waste king skip hire LIMITED\certificate issued on 08/05/24
|
|
08 May 2024 | NM06 | Change of name with request to seek comments from relevant body | |
08 May 2024 | CONNOT | Change of name notice | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Jonathan Michael Shellard as a director on 3 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
11 May 2021 | MR01 | Registration of charge 096207810001, created on 10 May 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
02 Jul 2020 | CH01 | Director's details changed for Mr Andrew Christopher Cattigan on 24 July 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Unit 25B Cheddington Lane Long Marston Tring HP23 4QP England to Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB on 19 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
18 Jul 2019 | PSC01 | Notification of Glenn Matthew Currie as a person with significant control on 6 April 2019 | |
18 Jul 2019 | PSC01 | Notification of Andrew Christopher Cattigan as a person with significant control on 6 April 2019 | |
18 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from PO Box HP23 4JX 1a Unit 1a Icknield Way Industrial Estate Tring Hertfordshire HP23 4JX United Kingdom to Unit 25B Cheddington Lane Long Marston Tring HP23 4QP on 15 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates |