- Company Overview for OAKLEY WASTE MANAGEMENT LIMITED (07288145)
- Filing history for OAKLEY WASTE MANAGEMENT LIMITED (07288145)
- People for OAKLEY WASTE MANAGEMENT LIMITED (07288145)
- More for OAKLEY WASTE MANAGEMENT LIMITED (07288145)
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 Jun 2015 | CH04 | Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
24 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
22 Nov 2010 | AP01 | Appointment of Mr Kenneth David Woodier as a director | |
22 Nov 2010 | AP04 | Appointment of Bondlaw Secretaries Limited as a secretary | |
19 Nov 2010 | TM01 | Termination of appointment of David Robertson as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Michael Hellings as a director | |
19 Nov 2010 | TM02 | Termination of appointment of Margaret Heeley as a secretary | |
19 Nov 2010 | AD01 | Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR United Kingdom on 19 November 2010 | |
16 Jul 2010 | CERTNM |
Company name changed viridor waste (corby) LIMITED\certificate issued on 16/07/10
|
|
16 Jul 2010 | CONNOT | Change of name notice | |
17 Jun 2010 | NEWINC | Incorporation |