AB WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Registered office address changed from Fotas Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG England to 79 Caroline Street Birmingham B3 1UP on 2025-04-07

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Statement of affairs

View Document

18/10/2418 October 2024 Satisfaction of charge 050451000003 in full

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Termination of appointment of Kevin Thistlethwaite as a director on 2023-12-07

View Document

10/11/2310 November 2023 Appointment of Mr Anthony Mark Ellis as a director on 2023-11-02

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-03-02 with updates

View Document

10/11/2310 November 2023 Appointment of Mr Kevin Thistlethwaite as a director on 2023-11-02

View Document

10/11/2310 November 2023 Termination of appointment of a B Midlands (Group Holdings) Limited as a director on 2023-11-02

View Document

10/11/2310 November 2023 Appointment of Mr Andrew Michael Bayliss as a director on 2023-11-02

View Document

10/11/2310 November 2023 Cessation of A B Midlands (Group Holdings) Limited as a person with significant control on 2023-11-02

View Document

10/11/2310 November 2023 Notification of A B Midlands ( Holdings) Limited as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Cessation of A B Midlands ( Holdings) Limited as a person with significant control on 2023-03-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-03-01 with updates

View Document

07/11/237 November 2023 Notification of A B Midlands (Group Holdings) Limited as a person with significant control on 2023-03-01

View Document

06/11/236 November 2023 Appointment of A B Midlands (Group Holdings) Limited as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Kevin Thistlethwaite as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Andrew Michael Bayliss as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Anthony Mark Ellis as a director on 2023-11-01

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

03/04/233 April 2023 Appointment of Mr Kevin Thistlethwaite as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Andrew Michael Bayliss as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG United Kingdom to Fotas Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES PENN

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A B MIDLANDS ( HOLDINGS) LIMITED

View Document

23/07/1923 July 2019 CESSATION OF ANTHONY MARK ELLIS AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF KEVIN THISTLETHWAITE AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF ANDREW MICHAEL BAYLISS AS A PSC

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050451000003

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PENN / 01/08/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THISTLEWAITE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR BILLY BAYLISS

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR CHARLIE PENN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLISS

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR BILLY BAYLISS

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN THISTLEWAITE / 03/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM AB WASTE MANGEMENT LTD BULL LANE WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY MJM ACCOUNTANCY SERVICES

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 3 HIGH STREET, AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1211 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED ANDREW MICHAEL BAYLISS

View Document

06/03/116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJM ACCOUNTANCY SERVICES / 07/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THISTLEWAITE / 07/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARK ELLIS / 07/03/2010

View Document

07/04/107 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY APPOINTED MJM ACCOUNTANCY SERVICES

View Document

09/03/099 March 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW MICHAEL BAYLISS LOGGED FORM

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: STAFFORDSHIRE KNOT, PINFOLD STREET, DARLASTON WEST MIDLANDS WS10 8TE

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: LITTLE CALTE COTTAGE SHEINTON ROAD CRESSAGE SHREWSBURY SY5 6BY

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: SUITE 18 , FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 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