TOTAL WASTE WATER SYSTEMS (UK) LTD
Company number 07372332
- Company Overview for TOTAL WASTE WATER SYSTEMS (UK) LTD (07372332)
- Filing history for TOTAL WASTE WATER SYSTEMS (UK) LTD (07372332)
- People for TOTAL WASTE WATER SYSTEMS (UK) LTD (07372332)
- Charges for TOTAL WASTE WATER SYSTEMS (UK) LTD (07372332)
- More for TOTAL WASTE WATER SYSTEMS (UK) LTD (07372332)
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) |
---|---|---|---|
25 Mar 2024 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to 8 Chapel Street Belper Derbyshire DE56 1AR on 25 March 2024 | |
29 Nov 2023 | MR04 | Satisfaction of charge 073723320002 in full | |
29 Nov 2023 | MR04 | Satisfaction of charge 073723320001 in full | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
18 Nov 2022 | MR01 | Registration of charge 073723320003, created on 15 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
01 Jul 2022 | MR01 | Registration of charge 073723320002, created on 14 June 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
19 Aug 2021 | CH01 | Director's details changed for Mr David Charles Goodwin on 9 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mrs Theresa Jane Goodwin on 9 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mrs Theresa Jane Goodwin as a person with significant control on 9 August 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr David Charles Goodwin as a person with significant control on 9 August 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | SH08 | Change of share class name or designation | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jan 2020 | PSC04 | Change of details for Mr David Charles Goodwin as a person with significant control on 15 December 2019 | |
29 Jan 2020 | CH01 | Director's details changed for Mrs Theresa Jane Goodwin on 15 December 2019 | |
29 Jan 2020 | CH01 | Director's details changed for Mr David Charles Goodwin on 15 December 2019 | |
29 Jan 2020 | PSC04 | Change of details for Mrs Theresa Jane Goodwin as a person with significant control on 15 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
27 Sep 2018 | CH01 | Director's details changed for Mr David Charles Goodwin on 10 September 2018 |