- Company Overview for FOURWAYS WASTE LIMITED (04645321)
- Filing history for FOURWAYS WASTE LIMITED (04645321)
- People for FOURWAYS WASTE LIMITED (04645321)
- More for FOURWAYS WASTE LIMITED (04645321)
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) |
---|---|---|---|
18 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | PSC04 | Change of details for Mr Philip Knight as a person with significant control on 30 June 2020 | |
11 Apr 2023 | PSC07 | Cessation of James Henry Patrick Kirwan as a person with significant control on 30 June 2020 | |
08 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of James Henry Patrick Kirwan as a secretary on 30 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of James Henry Patrick Kirwan as a director on 30 June 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jul 2019 | CH03 | Secretary's details changed for James Henry Patrick Kirwan on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for James Henry Patrick Kirwan on 9 July 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 38 Upper Highway Watford Hertfordshire WD5 0JF on 22 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |