Advanced company searchLink opens in new window

UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED

Company number 08301896

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)
11 Jan 2018 TM01 Termination of appointment of Mark Nicholas Ashby as a director on 10 January 2018
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Mark Nicholas Ashby as a director on 19 May 2016
15 Jul 2016 TM01 Termination of appointment of Lynn Gladwell as a director on 19 May 2016
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
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
24 Jul 2015 AD01 Registered office address changed from Unit F 2nd Floor Pate Court St Margaret’S Road Cheltenham GL50 4DY to Ashford House Grenadier Road Exeter Devon EX1 3LH on 24 July 2015
24 Jul 2015 AP01 Appointment of Mr Christopher Stephen Mccarthy as a director on 2 July 2015
24 Jul 2015 TM01 Termination of appointment of Jose Maria Sanz as a director on 2 July 2015
24 Jul 2015 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 2 July 2015
24 Jul 2015 TM02 Termination of appointment of Christopher Stephen Mccarthy as a secretary on 2 July 2015
14 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 AD03 Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
13 Jan 2015 CH01 Director's details changed for Lynn Gladwell on 21 November 2014
13 Jan 2015 AD02 Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
26 Jun 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Lynn Gladwell as a director
15 Apr 2014 TM01 Termination of appointment of Stephen Ray as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100