Advanced company searchLink opens in new window

QUALITY WASTE SERVICES LIMITED

Company number 04202055

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)
19 Apr 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 19 April 2012
19 Apr 2012 CH01 Director's details changed for Mr Peter James Cohen on 19 April 2012
19 Apr 2012 AD01 Registered office address changed from Registered Office C/O Phs Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH Wales on 19 April 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
07 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
23 Apr 2009 363a Return made up to 19/04/09; full list of members
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
22 May 2008 363a Return made up to 19/04/08; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from c/o phs services LIMITED western industrial estate caerphilly CF83 1XH
25 Mar 2008 363a Return made up to 19/04/07; full list of members
21 Feb 2008 AA Full accounts made up to 31 March 2007
05 Jun 2007 AA Total exemption full accounts made up to 24 September 2006
12 Mar 2007 225 Accounting reference date shortened from 24/09/07 to 31/03/07
28 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
16 Jan 2007 225 Accounting reference date shortened from 30/04/07 to 24/09/06
16 Oct 2006 288a New director appointed
13 Oct 2006 288a New director appointed
13 Oct 2006 287 Registered office changed on 13/10/06 from: 15 palmerston road twickenham middlesex TW2 7QX
13 Oct 2006 288b Director resigned
13 Oct 2006 288b Secretary resigned;director resigned
13 Oct 2006 288b Director resigned
11 Jul 2006 363s Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed