EXWASTE LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Termination of appointment of Margaret Anne Lee as a director on 2021-06-30

View Document

06/08/216 August 2021 Appointment of Ms Samantha Jayne Kennedy as a director on 2021-07-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED ESSEX COUNTY COUNCIL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP THOMSON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE LEE / 23/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK THOMSON / 23/08/2010

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/12/092 December 2009 23/07/09 NO CHANGES

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 27/11/01

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: BLOCK E COUNTY HALL MARKET ROAD CHELMSFORD ESSEX CM1 1QH

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: BELL HOUSE WARREN LANE STANWAY COLCHESTER ESSEX CO3 5NN

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 30/10/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 19-21 MOORGATE LONDON EC2R 6AU

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 30/07/94; CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/94

View Document

08/06/948 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/94

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

06/09/936 September 1993 RETURN MADE UP TO 30/07/93; CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 COMPANY NAME CHANGED ESSEX LAWDC LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/12/9116 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9116 December 1991 ALTER MEM AND ARTS 03/12/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 £ NC 100/10000000 03/12/91

View Document

13/12/9113 December 1991 NC INC ALREADY ADJUSTED 03/12/91

View Document

13/12/9113 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/91

View Document

09/12/919 December 1991 COMPANY NAME CHANGED GRAVITAS 1027 LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

30/07/9130 July 1991 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