Advanced company searchLink opens in new window

RDF WASTE LIMITED

Company number 08705027

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)
18 Mar 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 30 September 2021
11 Mar 2022 PSC04 Change of details for Mr John Cashmore-Thorley as a person with significant control on 31 August 2021
16 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
08 Sep 2021 CH01 Director's details changed for Mr John James Cashmore Thorley on 31 August 2021
25 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 30 September 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 CS01 Confirmation statement made on 16 October 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from Unit 3 Templewood Stock Road West Hanningfield Chelmsford Essex CM2 8LA England to 43 the Chase Bromley BR1 3DE on 7 October 2019
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Dec 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
24 May 2018 AA Micro company accounts made up to 30 September 2017
24 Oct 2017 PSC04 Change of details for Mr John Cashmor-Thorley as a person with significant control on 24 October 2017
24 Oct 2017 PSC01 Notification of John Cashmor-Thorley as a person with significant control on 24 October 2017
24 Oct 2017 AD01 Registered office address changed from 43 the Chase Bromley Kent BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford Essex CM2 8LA on 24 October 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 30 September 2015