Advanced company searchLink opens in new window

SAFEWASTE LIMITED

Company number 02485860

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)
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
20 Jun 2018 PSC05 Change of details for Shanks Waste Management Limited as a person with significant control on 10 October 2017
26 Oct 2017 AA Full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC02 Notification of Shanks Waste Management Limited as a person with significant control on 6 April 2016
07 Dec 2016 AA Full accounts made up to 31 March 2016
27 Jul 2016 CH01 Director's details changed for Mr David Gibson Orr on 15 July 2016
30 Jun 2016 SH19 Statement of capital on 30 June 2016
  • GBP 1
30 Jun 2016 SH20 Statement by Directors
30 Jun 2016 CAP-SS Solvency Statement dated 24/06/16
30 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100,000
04 Jan 2016 AP01 Appointment of Mr David Gibson Orr as a director on 1 January 2016
04 Jan 2016 AP01 Appointment of Mr Philip Bernard Griffin-Smith as a director on 1 January 2016
04 Jan 2016 TM01 Termination of appointment of Peter Damian Eglinton as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 December 2015
03 Oct 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
26 Sep 2014 AA Full accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
01 Apr 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
19 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
16 Apr 2013 AP01 Appointment of Mr Peter Damian Eglinton as a director