HAVERING DEMOLITION & RECYCLING LIMITED
Company number 08495661
- Company Overview for HAVERING DEMOLITION & RECYCLING LIMITED (08495661)
- Filing history for HAVERING DEMOLITION & RECYCLING LIMITED (08495661)
- People for HAVERING DEMOLITION & RECYCLING LIMITED (08495661)
- More for HAVERING DEMOLITION & RECYCLING LIMITED (08495661)
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) |
---|---|---|---|
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Dec 2023 | PSC04 | Change of details for Trace Wastell as a person with significant control on 18 December 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from Chafford Park Farm Aveley Road Upminster RM14 2TE England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 18 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mrs Elizabeth Anne Wastell as a person with significant control on 8 December 2020 | |
08 Dec 2020 | PSC01 | Notification of Trace Wastell as a person with significant control on 8 December 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to Chafford Park Farm Aveley Road Upminster RM14 2TE on 1 May 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Miss Elizabeth Anne O'sullivan on 9 April 2018 | |
09 Apr 2018 | PSC04 | Change of details for Miss Elizabeth Anne O'sullivan as a person with significant control on 9 April 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
20 Nov 2017 | AD01 | Registered office address changed from Unit 2 E Walls Garage New Road Rainham Essex RM13 9PN to 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 20 November 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
26 May 2017 | AP01 | Appointment of Mr Trace Wastell as a director on 26 May 2017 |