- Company Overview for SEVERN WASTE SERVICES LIMITED (03618688)
- Filing history for SEVERN WASTE SERVICES LIMITED (03618688)
- People for SEVERN WASTE SERVICES LIMITED (03618688)
- Charges for SEVERN WASTE SERVICES LIMITED (03618688)
- More for SEVERN WASTE SERVICES LIMITED (03618688)
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 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
19 Sep 2023 | PSC05 | Change of details for Fcc Recycling (Uk) Limited as a person with significant control on 1 April 2022 | |
04 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Aug 2023 | CH02 | Director's details changed for Fcc Environment Services (Uk) Limited on 1 April 2022 | |
04 Aug 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Paul Taylor as a director on 1 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Steven John Longdon as a director on 2 August 2023 | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Sep 2022 | PSC02 | Notification of Fcc Recycling (Uk) Limited as a person with significant control on 28 February 2022 | |
08 Sep 2022 | PSC07 | Cessation of Fcc Environment Services (Uk) Limited as a person with significant control on 28 February 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
11 Aug 2022 | PSC05 | Change of details for Fcc Environment Services (Uk) Limited as a person with significant control on 1 April 2022 | |
10 Aug 2022 | AP01 | Appointment of Paul Taylor as a director on 24 May 2022 | |
24 Feb 2022 | TM01 | Termination of appointment of Agustin Serrano Minchan as a director on 11 February 2022 | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
26 Aug 2020 | CH01 | Director's details changed for Mr. Javier Peiro Balaguer on 20 August 2020 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
02 Apr 2019 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 |