Advanced company searchLink opens in new window

PAKAWASTE HOLDINGS LIMITED

Company number 03497208

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)
05 May 2024 RP04CS01 Second filing of Confirmation Statement dated 22 January 2024
03 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/05/2024
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
02 Oct 2023 TM01 Termination of appointment of Annette Maria Smith as a director on 30 September 2023
02 Oct 2023 TM02 Termination of appointment of Annette Maria Smith as a secretary on 30 September 2023
30 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
10 Jan 2023 MR04 Satisfaction of charge 1 in full
27 Oct 2022 AA Accounts for a small company made up to 31 January 2022
23 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
28 Oct 2021 AA Accounts for a small company made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
29 Oct 2020 AA Accounts for a small company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Oct 2019 AA Accounts for a small company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
29 Oct 2018 AA Accounts for a small company made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Nov 2017 AA Accounts for a small company made up to 31 January 2017
03 Jul 2017 CH01 Director's details changed for Mr David Hamer on 1 June 2017
11 Apr 2017 MR01 Registration of charge 034972080002, created on 11 April 2017
07 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
06 Nov 2016 AA Full accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 92,970
12 Feb 2016 AP01 Appointment of Mr David James Brash as a director on 9 November 2015
13 Nov 2015 AA Full accounts made up to 31 January 2015