Advanced company searchLink opens in new window

HEMMINGS WASTE MANAGEMENT LIMITED

Company number 00676121

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
03 Aug 2016 CH01 Director's details changed
08 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 1
14 Jul 2015 CAP-SS Solvency Statement dated 03/06/15
14 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/06/2015
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 750,000
15 May 2014 CERTNM Company name changed hemmings group holdings LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
20 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 750,000