ABLE WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/01/2524 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 12/01/2312 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 12/01/2212 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE RECYCLING CENTRE UNIT C HALLEN INDUSTRIAL ESTATE SEVERN ROAD HALLEN BRISTOL BS10 7SE |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HALE |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALE |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR MICHAEL PATRICK HILL |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR ALAN GEORGE PARDOE |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR MICHAEL ROBERT WEBSTER |
| 01/11/161 November 2016 | CURREXT FROM 31/12/2016 TO 30/04/2017 |
| 01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS |
| 01/11/161 November 2016 | SECRETARY APPOINTED MR ALEX HENDERSON |
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR ADRIAN ROBERT KNOWLES |
| 27/10/1627 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042314390003 |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/06/1630 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042314390003 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 11/06/1511 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/06/1416 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/06/1319 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/07/1224 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/06/1116 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/07/1029 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WILLIAMS / 08/06/2010 |
| 29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HALE / 08/06/2010 |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/12/0810 December 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/08/078 August 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
| 28/04/0728 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 3 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL |
| 01/09/061 September 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/08/064 August 2006 | � IC 300/200 30/06/06 � SR 100@1=100 |
| 26/07/0626 July 2006 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 16/08/0516 August 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
| 06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 14/09/0414 September 2004 | RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS |
| 22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 16/06/0316 June 2003 | RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS |
| 23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 23/09/0223 September 2002 | ACC. REF. DATE EXTENDED FROM 21/12/01 TO 31/12/01 |
| 21/06/0221 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
| 12/10/0112 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/09/0112 September 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 21/12/01 |
| 28/06/0128 June 2001 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
| 28/06/0128 June 2001 | NEW DIRECTOR APPOINTED |
| 28/06/0128 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/06/0128 June 2001 | NEW DIRECTOR APPOINTED |
| 27/06/0127 June 2001 | DIRECTOR RESIGNED |
| 27/06/0127 June 2001 | SECRETARY RESIGNED |
| 08/06/018 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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