Advanced company searchLink opens in new window

CHAMBERS WASTE MANAGEMENT PLC

Company number 01227028

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)
10 Jan 2017 CH03 Secretary's details changed for Emma Katharine Camille Chambers on 10 January 2017
24 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
12 Jan 2016 MR04 Satisfaction of charge 2 in full
08 Jan 2016 MR04 Satisfaction of charge 3 in full
24 Dec 2015 AA Full accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 24,225
04 Nov 2015 AD01 Registered office address changed from Chambers House Clay Lane Jacobs Well Guildford Surrey GU4 7NZ to Chambers House North Moors, Slyfield Industrial Estate Guildford Surrey GU1 1SE on 4 November 2015
16 Jun 2015 MR01 Registration of charge 012270280007, created on 6 June 2015
27 May 2015 MR01 Registration of charge 012270280006, created on 22 May 2015
12 May 2015 MR04 Satisfaction of charge 1 in full
11 Feb 2015 MR01 Registration of charge 012270280005, created on 4 February 2015
29 Dec 2014 AA Full accounts made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 24,225
13 Mar 2014 AA Full accounts made up to 30 September 2013
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 24,225
20 Aug 2013 MR04 Satisfaction of charge 4 in full
27 Feb 2013 AA Full accounts made up to 30 September 2012
30 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Martyn Konig as a director
02 Feb 2012 AA Full accounts made up to 30 September 2011
07 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Kevin Tomkins as a director
04 Apr 2011 AA Full accounts made up to 30 September 2010
14 Mar 2011 SH02 Sub-division of shares on 4 March 2011
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association