Advanced company searchLink opens in new window

RYTON WASTE DISPOSAL LIMITED

Company number 02200487

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 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
03 Aug 2016 CH01 Director's details changed
19 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 300
09 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 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
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2015 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 3 June 2015