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)
08 Oct 2015 TM01 Termination of appointment of Geoffrey Guy Bailey Honeywell as a director on 30 September 2015
08 Oct 2015 AP03 Appointment of Christopher James Penson as a secretary on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Karl Starkey as a director on 1 October 2015
16 Jul 2015 AA Full accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,425,100
19 Dec 2014 SH02 Statement of capital on 17 November 2014
  • GBP 4,425,100.00
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 7,725,100
01 Oct 2014 TM01 Termination of appointment of David John Wilson as a director on 30 September 2014
01 Oct 2014 AP01 Appointment of Christopher Thornby West as a director on 30 September 2014
28 Aug 2014 AP01 Appointment of Paul Johnson as a director
28 Aug 2014 AP01 Appointment of Paul Johnson as a director on 20 August 2014
18 Aug 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2014 TM01 Termination of appointment of Nigel Peter Basford as a director on 30 June 2014
16 May 2014 SH02 Statement of capital on 28 March 2014
  • GBP 7,725,099
12 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
25 Jul 2013 AA Full accounts made up to 31 March 2013
04 Jul 2013 CH01 Director's details changed for Mr Geoffrey Guy Bailey Honeywell on 25 June 2013
15 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Nov 2012 SH02 Statement of capital on 17 October 2012
  • GBP 11,325,099
10 Aug 2012 AA Full accounts made up to 31 March 2012
05 Jul 2012 CH01 Director's details changed for Christopher James Penson on 25 May 2012
03 Apr 2012 TM02 Termination of appointment of David Victor Richards as a secretary on 30 March 2012
22 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for David John Wilson on 22 February 2012