Advanced company searchLink opens in new window

CENTRAL WASTE HOLDINGS LIMITED

Company number 09710522

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)
06 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
09 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
13 Aug 2019 PSC02 Notification of Anchorage Holdings Limited as a person with significant control on 22 June 2017
13 Aug 2019 PSC07 Cessation of David Paul Robinson as a person with significant control on 22 June 2017
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 29 July 2018 with updates
06 Sep 2018 PSC07 Cessation of Sharon Michelle Cooper as a person with significant control on 22 June 2017
03 Aug 2017 TM01 Termination of appointment of Sharon Michelle Cooper as a director on 22 June 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
04 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
18 Nov 2015 AP01 Appointment of Sharon Michelle Cooper as a director on 30 July 2015
18 Nov 2015 AP01 Appointment of David Paul Robinson as a director on 30 July 2015
18 Nov 2015 AP03 Appointment of David Paul Robinson as a secretary on 30 July 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from Lyndhurst 1 Cranmer Street Nottingham Nottinghamshire NG10 1NJ United Kingdom to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 20 October 2015
20 Oct 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016