BDR WASTE DISPOSAL LIMITED

Company Documents

DateDescription
11/10/2411 October 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 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

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

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

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

View Document

07/10/227 October 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

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

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

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

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 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

30/09/1830 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

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

08/07/168 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 026924950001

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026924950002

View Document

04/01/144 January 2014 ARTICLES OF ASSOCIATION

View Document

04/01/144 January 2014 ALTER ARTICLES 04/12/2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026924950002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026924950001

View Document

19/09/1319 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 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

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

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

14/11/1114 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

19/09/1119 September 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

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENNINGS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR VICENTE ORTS-LLOPIS

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

09/09/099 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

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

13/03/0913 March 2009 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 ALTER ARTICLES 16/10/2008

View Document

10/02/0910 February 2009 SECRETARY APPOINTED CLAIRE FAVIER TILSTON

View Document

03/09/083 September 2008 SUB DIVIDE 22/08/2008

View Document

03/09/083 September 2008 S252 DISP LAYING ACC 22/08/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN FLETCHER

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN GILLIES

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH BILLINGTON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFF BIRKETT

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GILLIAN EVELYN GILLIES

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

19/07/0719 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

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

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: MANOR FARM BRIDGHAM NORWICH NR16 2RX

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/09/963 September 1996 ELECTION OF AUDITORS

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/93

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/03/942 March 1994 EXEMPTION FROM APPOINTING AUDITORS 16/02/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 CONVE 23/08/93

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 22/08

View Document

23/12/9323 December 1993 £ NC 400008/799016 23/08/93

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: 2 PRIORY PLACE DONCASTER S YORKSHIRE DN1 1BN

View Document

23/12/9323 December 1993 £ NC 799016/2248648 23/08/93

View Document

23/12/9323 December 1993 ACCOUNTING REF. DATE SHORT FROM 22/08 TO 31/03

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 ALTER MEM AND ARTS 23/08/93

View Document

29/11/9329 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 £ NC 1000/400008 23/08

View Document

12/07/9312 July 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/06/9230 June 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 SECRETARY RESIGNED

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED YORKCO 65 LIMITED CERTIFICATE ISSUED ON 25/06/92

View Document

02/03/922 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company