ABLE WASTE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MICHAEL PATRICK HILL

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ALAN GEORGE PARDOE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT WEBSTER

View Document

01/11/161 November 2016 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR ALEX HENDERSON

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ADRIAN ROBERT KNOWLES

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042314390003

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042314390003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1029 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID WILLIAMS / 08/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HALE / 08/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 3 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 � IC 300/200 30/06/06 � SR 100@1=100

View Document

26/07/0626 July 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 21/12/01 TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 21/12/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 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