- Company Overview for T D J WILLIAMS WASTE LIMITED (10670301)
- Filing history for T D J WILLIAMS WASTE LIMITED (10670301)
- People for T D J WILLIAMS WASTE LIMITED (10670301)
- More for T D J WILLIAMS WASTE LIMITED (10670301)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Sep 2024 | PSC04 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Alfred Cyril Williams on 25 September 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from Barton Olivers Old Ross Road Whitchurch Herefordshire HR9 6DD United Kingdom to Air Acre Pencraig Ross-on-Wye Herefordshire HR9 6HP on 25 September 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
27 Mar 2024 | PSC04 | Change of details for Miss Katie Williams as a person with significant control on 29 October 2023 | |
27 Mar 2024 | CH01 | Director's details changed for Miss Katie Williams on 29 October 2023 | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr Alfred Cyril Williams on 5 October 2023 | |
05 Oct 2023 | PSC04 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 5 October 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
14 Mar 2023 | PSC04 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Alfred Cyril Williams on 13 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Alfred Cyril Williams as a person with significant control on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Alfred Cyril Williams on 13 March 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from Chargrove House Chargrove House Shurdington Cheltenham GL51 4GA England to Barton Olivers Old Ross Road Whitchurch Herefordshire HR9 6DD on 3 December 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
02 Mar 2022 | AD01 | Registered office address changed from 45 Park Road Gloucester Gloucestershire GL1 1LP England to Chargrove House Chargrove House Shurdington Cheltenham GL51 4GA on 2 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Thomas David Williams on 29 April 2019 |