Advanced company searchLink opens in new window

R W WASTE LTD

Company number 13629849

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)
15 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
29 Jan 2024 PSC04 Change of details for Mr Nicholas Williams as a person with significant control on 26 January 2024
26 Jan 2024 PSC04 Change of details for Mr Nicholas Williams as a person with significant control on 26 January 2024
17 Jan 2024 AD01 Registered office address changed from 236a Havant Road Drayton Portsmouth Hampshire PO6 1PA England to PO Box PO Box 112 R W Waste R W Waste Portsmouth England PO1 9XT on 17 January 2024
04 Jan 2024 CH01 Director's details changed for Miss Charlotte Tett on 1 September 2023
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
12 Jul 2023 AP01 Appointment of Miss Charlotte Tett as a director on 12 July 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
13 Jan 2023 TM01 Termination of appointment of Josh Rehill as a director on 13 January 2023
13 Jan 2023 PSC07 Cessation of Josh Rehill as a person with significant control on 13 January 2023
10 Jan 2023 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to 236a Havant Road Drayton Portsmouth Hampshire PO6 1PA on 10 January 2023
12 Jan 2022 CERTNM Company name changed williams waste LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 PSC04 Change of details for Mr Nicholas Williams as a person with significant control on 11 January 2022
12 Jan 2022 PSC01 Notification of Josh Rehill as a person with significant control on 11 January 2022
12 Jan 2022 AP01 Appointment of Mr Josh Rehill as a director on 11 January 2022
14 Dec 2021 AD01 Registered office address changed from 65 Priors Orchard Southbourne Emsworth PO10 8GE England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 14 December 2021
17 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted