Advanced company searchLink opens in new window

HAVERING DEMOLITION & RECYCLING LIMITED

Company number 08495661

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)
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
  • GBP 100
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