CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED
Company number 02660628
- Company Overview for CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED (02660628)
-
Filing history for CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED (02660628)
- People for CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED (02660628)
- Charges for CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED (02660628)
- More for CYNON VALLEY WASTE DISPOSAL COMPANY LIMITED (02660628)
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) |
---|---|---|---|
07 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Douglas John Lee as a director on 1 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
13 Mar 2019 | AP03 | Appointment of Mr David Paul Griffiths as a secretary on 11 March 2019 | |
12 Mar 2019 | PSC01 | Notification of David Paul Griffiths as a person with significant control on 11 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr David Paul Griffiths as a director on 11 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Barrie John Davies as a person with significant control on 10 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Barrie John Davies as a director on 10 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Barrie John Davies as a secretary on 10 March 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Alun David Maddox as a director on 31 December 2017 | |
09 Jan 2018 | PSC07 | Cessation of Alun David Maddox as a person with significant control on 31 December 2017 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
26 Oct 2017 | PSC04 | Change of details for Mr Barrie John Davies as a person with significant control on 23 December 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr Nigel Wheeler as a person with significant control on 23 December 2016 | |
08 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|