Advanced company searchLink opens in new window

AGR WASTE MANAGEMENT LIMITED

Company number 11459910

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)
13 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 TM01 Termination of appointment of Adam Gavin Rabson as a director on 3 January 2023
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Mar 2022 AD01 Registered office address changed from Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 28 March 2022
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Sep 2020 AP01 Appointment of Mr Andrew Michael Fry as a director on 14 September 2020
24 Aug 2020 TM01 Termination of appointment of Andrew Michael Fry as a director on 24 August 2020
07 Aug 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
05 Mar 2019 AD01 Registered office address changed from Unit 9 142 Albion Street Southwick Brighton BN42 4AX United Kingdom to Unit 7, the Old Town Hall 142 Albion Street Southwick Brighton BN42 4AX on 5 March 2019
14 Aug 2018 PSC01 Notification of Andrew Michael Fry as a person with significant control on 11 July 2018
14 Aug 2018 AP01 Appointment of Mr Andrew Michael Fry as a director on 11 July 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
25 Jul 2018 TM01 Termination of appointment of Andrew Michael Fry as a director on 25 July 2018
25 Jul 2018 PSC07 Cessation of Andrew Michael Fry as a person with significant control on 25 July 2018
11 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-11
  • GBP 100