Advanced company searchLink opens in new window

LOAD&GO WASTE MANAGEMENT LTD

Company number 12332832

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2026 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2026 RP10 Address of person with significant control Mr Neil Cattermole changed to 12332832 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 February 2026
26 Feb 2026 RP05 Registered office address changed to PO Box 4385, 12332832 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2026
15 Dec 2025 CH01 Director's details changed for Mr Neil Cattermole on 15 December 2025
25 Oct 2025 CS01 Confirmation statement made on 22 July 2025 with no updates
25 Oct 2025 AD01 Registered office address changed from 4 Innes End Ipswich Suffolk IP8 3RZ United Kingdom to 167-169 Great Portland Street London W1W 5PF on 25 October 2025
07 Sep 2025 AA Micro company accounts made up to 30 November 2024
02 Mar 2025 AA Micro company accounts made up to 30 November 2023
20 Jan 2025 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Innes End Ipswich Suffolk IP8 3RZ on 20 January 2025
09 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
08 Dec 2022 CH01 Director's details changed for Mr Neil Cattermole on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Innes End Ipswich Suffolk IP8 3RZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 December 2022
07 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Innes End Ipswich Suffolk IP8 3RZ on 7 December 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
27 May 2022 AA Micro company accounts made up to 30 November 2021
27 May 2022 TM01 Termination of appointment of Robby Cattermole as a director on 1 January 2022
27 May 2022 TM01 Termination of appointment of Jack Cattermole as a director on 1 January 2022
24 May 2022 PSC01 Notification of Neil Cattermole as a person with significant control on 1 January 2022
21 May 2022 PSC07 Cessation of Robby Cattermole as a person with significant control on 1 January 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020