- Company Overview for UBB WASTE (ESSEX) LIMITED (07984024)
- Filing history for UBB WASTE (ESSEX) LIMITED (07984024)
- People for UBB WASTE (ESSEX) LIMITED (07984024)
- Charges for UBB WASTE (ESSEX) LIMITED (07984024)
- Insolvency for UBB WASTE (ESSEX) LIMITED (07984024)
- More for UBB WASTE (ESSEX) LIMITED (07984024)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
25 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Christopher Stephen Mccarthy on 20 September 2020 | |
14 Jul 2023 | AA | Full accounts made up to 31 December 2020 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Christopher Stephen Mccarthy on 20 September 2020 | |
14 Jul 2023 | CH01 | Director's details changed for Javier Peiro Balaguer on 4 May 2020 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Christopher Stephen Mccarthy on 4 May 2020 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
08 Aug 2022 | PSC02 | Notification of Urbaser Investments Limited as a person with significant control on 7 August 2022 | |
08 Aug 2022 | PSC02 | Notification of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 7 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Ubb Waste (Essex) Holdings Limited as a person with significant control on 7 August 2022 | |
24 Jun 2022 | REC2 | Receiver's abstract of receipts and payments to 21 April 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
08 Jun 2022 | AD01 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 8 June 2022 | |
27 May 2022 | MR04 | Satisfaction of charge 1 in full | |
03 May 2022 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Sep 2021 | REC2 | Receiver's abstract of receipts and payments to 26 July 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Mike Kane Dallas as a director on 24 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Stephen Douglas Worthy as a director on 24 August 2021 | |
02 Nov 2020 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2 November 2020 | |
23 Oct 2020 | REC4 | Statement of Affairs in administrative receivership following report to creditors | |
22 Oct 2020 | REC1 | Administrative Receiver's report | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 |