- 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) |
---|---|---|---|
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr. Javier Peiro Balaguer on 12 March 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
17 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Oct 2015 | CH01 | Director's details changed for Mr. Javier Peiro Balaguer on 7 October 2015 | |
13 Oct 2015 | CH02 | Director's details changed for Urbaser Limited on 7 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
06 Oct 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Feb 2014 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
15 Nov 2013 | CH02 | Director's details changed for Fcc Environment Services (Uk) Limited on 4 November 2013 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
04 Sep 2013 | AD02 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England | |
19 Dec 2012 | CH01 | Director's details changed for Mr. Javier Peiro on 4 October 2012 | |
27 Sep 2012 | CH02 | Director's details changed for Focsa Services (Uk) Limited on 11 May 2012 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
23 Jul 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Mr. Javier Peiro on 19 August 2011 |