- Company Overview for WASTENOTTS (RECLAMATION) LIMITED (02674169)
- Filing history for WASTENOTTS (RECLAMATION) LIMITED (02674169)
- People for WASTENOTTS (RECLAMATION) LIMITED (02674169)
- Charges for WASTENOTTS (RECLAMATION) LIMITED (02674169)
- More for WASTENOTTS (RECLAMATION) LIMITED (02674169)
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) |
---|---|---|---|
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
06 Jul 2018 | PSC02 | Notification of Kent Energy Limited as a person with significant control on 18 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Fcc Recycling (Uk) Limited as a person with significant control on 18 June 2018 | |
18 Jun 2018 | MR04 | Satisfaction of charge 026741690013 in full | |
18 Jun 2018 | MR01 | Registration of charge 026741690014, created on 8 June 2018 | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Jan 2014 | MR04 | Satisfaction of charge 026741690012 in full | |
24 Jan 2014 | MR04 | Satisfaction of charge 026741690011 in full | |
24 Jan 2014 | MR04 | Satisfaction of charge 10 in full | |
24 Jan 2014 | MR01 | Registration of charge 026741690013 | |
20 Dec 2013 | MR01 | Registration of charge 026741690011 | |
20 Dec 2013 | MR01 | Registration of charge 026741690012 | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 Jan 2013 | TM02 | Termination of appointment of Claire Favier Tilston as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Victoria Bunton as a secretary | |
20 Dec 2012 | AP03 | Appointment of Miss Carol Jayne Nunn as a secretary |