Advanced company searchLink opens in new window

HOBAN WASTE MANAGEMENT LTD

Company number 08219298

Filter by category

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)
09 Aug 2024 MR01 Registration of charge 082192980005, created on 29 July 2024
03 Jun 2024 AA Full accounts made up to 30 September 2023
30 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
02 Jun 2023 AA Full accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
24 Mar 2022 CH01 Director's details changed for Mr Michael Hoban on 1 April 2020
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
29 Jun 2021 PSC04 Change of details for Mr Michael Hoban as a person with significant control on 1 January 2020
29 Jun 2021 PSC04 Change of details for Mr Michael Hoban as a person with significant control on 29 April 2019
27 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
19 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
28 Aug 2020 AP01 Appointment of Mrs Claire Rachel Hoban as a director on 27 August 2020
18 Jun 2020 MR01 Registration of charge 082192980004, created on 11 June 2020
02 Jun 2020 MR04 Satisfaction of charge 082192980001 in full
01 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
25 Mar 2020 MR01 Registration of charge 082192980003, created on 25 March 2020
21 Jan 2020 MR01 Registration of charge 082192980002, created on 20 January 2020
10 Jul 2019 MR01 Registration of charge 082192980001, created on 4 July 2019
09 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Apr 2019 AD02 Register inspection address has been changed to Corrib House Corrib Industrial Estate Griffin Lane Aylesbury Buckinghamshire HP19 8BP
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Peter Francis Connolly as a person with significant control on 24 April 2019