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)
12 Aug 2020 RM01 Appointment of receiver or manager
13 May 2020 TM01 Termination of appointment of Simon Rooke as a director on 12 May 2020
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
09 Dec 2019 AP03 Appointment of Christopher Stephen Mccarthy as a secretary on 4 December 2019
09 Dec 2019 TM02 Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 4 December 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Nov 2018 TM01 Termination of appointment of Lynn Gladwell as a director on 5 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Mar 2018 AP01 Appointment of Mr Simon Rooke as a director on 26 February 2018
05 Mar 2018 TM01 Termination of appointment of Brian Roland Walker as a director on 26 February 2018
13 Dec 2017 TM01 Termination of appointment of Timothy John Redburn as a director on 11 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
17 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AP01 Appointment of Stephen Worthy as a director on 27 April 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AP01 Appointment of Mr Timothy John Redburn as a director on 18 July 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
08 Oct 2015 AD01 Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 8 October 2015
07 Oct 2015 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT on 7 October 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 2 July 2015