- Company Overview for WARREN WASTE LIMITED (07925418)
- Filing history for WARREN WASTE LIMITED (07925418)
- People for WARREN WASTE LIMITED (07925418)
- More for WARREN WASTE LIMITED (07925418)
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) |
---|---|---|---|
15 Sep 2021 | AD01 | Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to 32 Foxley Road Thornton Heath Croydon CR7 7DT on 15 September 2021 | |
14 Sep 2021 | PSC01 | Notification of Ionut Braniste as a person with significant control on 15 December 2020 | |
14 Sep 2021 | PSC07 | Cessation of Daniel Burgess as a person with significant control on 15 December 2020 | |
14 Sep 2021 | TM01 | Termination of appointment of Daniel Burgess as a director on 15 December 2020 | |
14 Sep 2021 | TM01 | Termination of appointment of Jamie Black as a director on 15 December 2020 | |
14 Sep 2021 | ANNOTATION |
Part Rectified The AP01 was removed from the public register on 24/01/2022 as the information was done without the authority of the company.
|
|
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | DS01 | Application to strike the company off the register | |
17 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
27 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Jamie Black as a director on 1 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |