- Company Overview for WASTE SERVICES GROUP LIMITED (04246666)
- Filing history for WASTE SERVICES GROUP LIMITED (04246666)
- People for WASTE SERVICES GROUP LIMITED (04246666)
- Charges for WASTE SERVICES GROUP LIMITED (04246666)
- Insolvency for WASTE SERVICES GROUP LIMITED (04246666)
- More for WASTE SERVICES GROUP LIMITED (04246666)
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) |
---|---|---|---|
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
21 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
11 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 18 June 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
01 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
09 Jul 2014 | AP01 | Appointment of Mr Anthony Brittain as a director on 1 April 2014 | |
07 May 2014 | AP01 | Appointment of Mr Andrew Crossley as a director on 25 April 2014 | |
18 Mar 2014 | MR04 | Satisfaction of charge 15 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 22 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 18 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 20 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 19 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 17 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 16 in full | |
16 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
05 Jul 2013 | AD01 | Registered office address changed from Acume Houe Headlands Lane Knottingley West Yorkshire WF11 0LA United Kingdom on 5 July 2013 | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|