Advanced company searchLink opens in new window

SEVERN WASTE SERVICES LIMITED

Company number 03618688

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)
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
  • GBP 250,000
06 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
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
  • GBP 250,000
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