ALLINGTON O&M SERVICES LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Fcc Environment (Uk) Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

10/07/2310 July 2023 Director's details changed for Mr Vicente Federico Orts-Llopis on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450008

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024643450008

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450007

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450006

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024643450007

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450005

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024643450006

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024643450005

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED WASTE RECYCLING GROUP (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

26/02/1026 February 2010 CHANGE OF NAME 23/02/2010

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 ALTER ARTICLES 16/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER DN4 5NU

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 S366A DISP HOLDING AGM 01/08/03

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 S386 DISP APP AUDS 01/08/03

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED HANSON WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: THE RIDGE CHIPPING SODBURY BRISTOL BS37 6AY

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED GREENWAYS ENVIRONMENTAL AND WAST E MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: THE RIDGE CHIPPING SODBURY AVON BS17 6AY

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 APPT OF AUDITORS 30/08/96

View Document

01/04/961 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 EXEMPTION FROM APPOINTING AUDITORS 19/07/95

View Document

09/04/959 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 COMPANY NAME CHANGED GREENWAYS LANDFILL LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

05/03/925 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

15/11/9115 November 1991 EXEMPTION FROM APPOINTING AUDITORS 29/10/91

View Document

03/10/913 October 1991 S252 DISP LAYING ACC 30/05/91

View Document

03/10/913 October 1991 S252 DISP LAYING ACC 30/05/91

View Document

03/10/913 October 1991 S252 DISP LAYING ACC 30/05/91

View Document

15/07/9115 July 1991 S386 DISP APP AUDS 30/05/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED GREENWAYS LANDFIL LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

09/04/909 April 1990 ALTER MEM AND ARTS 16/02/90

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 COMPANY NAME CHANGED RAPID 9516 LIMITED CERTIFICATE ISSUED ON 27/03/90

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

29/01/9029 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information