Advanced company searchLink opens in new window

CAPITAL WASTE SOLUTIONS LIMITED

Company number 03820310

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 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dividends 15/05/2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
03 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 03/06/2014.
08 Jul 2013 CH01 Director's details changed for Mr Vincent Peter Whelan on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr David Philip Stealey on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Jane Louise Stealey on 8 July 2013
08 Jul 2013 CH03 Secretary's details changed for Mr David Philip Stealey on 8 July 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 AD01 Registered office address changed from , 119 Leaves Green Road, Keston, Kent, BR2 6DG, United Kingdom on 29 April 2013
22 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from , Perry House the Square, High Street, Wrotham, Sevenoaks, Kent, TN15 7AA, England on 13 August 2012
06 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
05 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Mar 2011 AD01 Registered office address changed from , 39 the Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, England on 3 March 2011
10 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Mr Vincent Peter Whelan on 1 January 2010
10 Sep 2010 CH01 Director's details changed for Jane Louise Stealey on 1 January 2010
15 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from, 25 glover road, pinner, middlesex, HA5 1LQ