Advanced company searchLink opens in new window

THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED

Company number 02690488

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)
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 990,002
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 1,000,001
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 1,010,000
27 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplied capitilisation 06/08/2019
27 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve 06/08/2019
08 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
16 Jul 2019 AA Full accounts made up to 31 March 2019
07 May 2019 CH01 Director's details changed for Mr Paul Andrew Johnson on 18 April 2019
28 Feb 2019 CH01 Director's details changed for Mr Karl Starkey on 30 July 2016
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
09 Jan 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
17 Oct 2018 AP01 Appointment of Mr Barry Hastie as a director on 31 May 2018
17 Oct 2018 TM01 Termination of appointment of Christopher Thornby West as a director on 31 May 2018
19 Jul 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 101
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
26 Jul 2017 AA Full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
01 Mar 2017 CH01 Director's details changed for Mr Christopher Thornby West on 1 February 2017
28 Feb 2017 CH01 Director's details changed for Mr Karl Starkey on 1 February 2017
27 Jan 2017 SH02 Statement of capital on 29 March 2016
  • GBP 100
31 Aug 2016 AA Full accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4,425,100
12 Feb 2016 CH01 Director's details changed for Richard Innes John Gray on 1 October 2015