- Company Overview for R W WASTE LTD (13629849)
- Filing history for R W WASTE LTD (13629849)
- People for R W WASTE LTD (13629849)
- More for R W WASTE LTD (13629849)
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
|
|
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
|