Advanced company searchLink opens in new window

STONEYHILL WASTE MANAGEMENT LIMITED

Company number SC116584

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)
13 Jun 2018 AA Full accounts made up to 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jun 2017 PSC02 Notification of Suez Recycling and Recovery Scotland Ltd as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
14 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 8,020,000
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
05 Feb 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 8,020,000
27 Jul 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 8,020,000
03 Sep 2013 AA Full accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,020,000
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 December 2010
07 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditors 22/09/2010
10 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr David Courtenay Palmer-Jones on 8 August 2010
10 Aug 2010 CH03 Secretary's details changed for Mr Mark Hedley Thompson on 8 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 8 August 2010
04 Aug 2010 AA Full accounts made up to 31 December 2009