Advanced company searchLink opens in new window

UBB WASTE (ESSEX) LIMITED

Company number 07984024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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