Advanced company searchLink opens in new window

O'BRIEN WASTE RECYCLING SOLUTIONS LTD

Company number 09362987

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
06 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
02 Oct 2023 AP01 Appointment of Mr Paul Anthony James as a director on 19 September 2023
02 Oct 2023 TM01 Termination of appointment of Biffa Corporate Services Limited as a director on 19 September 2023
06 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Richard Neil Pike as a director on 31 March 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 30 March 2021
04 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
15 Mar 2021 AA Audit exemption subsidiary accounts made up to 27 March 2020
15 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/03/20
15 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/03/20
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/03/20
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Dec 2019 AA Audit exemption subsidiary accounts made up to 29 March 2019
23 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/19
23 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/19
23 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/19
18 Jul 2019 AP03 Appointment of Sarah Parsons as a secretary on 11 July 2019
18 Jul 2019 TM02 Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
29 Apr 2019 AD02 Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Biffa Plc Coronation Road Cressex Business Park High Wycombe HP12 3TZ
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 Feb 2019 AA Audit exemption subsidiary accounts made up to 30 March 2018
07 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/18