ALL WASTE MATTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Notification of Kiri Collette Gillham as a person with significant control on 2020-04-09 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
04/01/244 January 2024 | Cessation of Stewart James Gillham as a person with significant control on 2020-04-09 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-10-11 with updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Termination of appointment of Steven Gillham as a director on 2021-07-16 |
27/07/2127 July 2021 | Cessation of Steven Gillham as a person with significant control on 2021-07-16 |
27/07/2127 July 2021 | Notification of New Waste Solutions Ltd as a person with significant control on 2021-07-16 |
27/07/2127 July 2021 | Registration of charge 059638410001, created on 2021-07-16 |
27/07/2127 July 2021 | Appointment of Mr Adam David Newman as a director on 2021-07-16 |
27/07/2127 July 2021 | Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to 38 Swalebank Close Chesterfield S40 2US on 2021-07-27 |
27/07/2127 July 2021 | Termination of appointment of Anne Gillham as a secretary on 2021-07-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR STEWART GILLHAM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
10/01/1810 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANNE GILLHAM / 11/10/2017 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GILLHAM / 11/10/2017 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / STEVEN GILLHAM / 11/10/2017 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
05/11/155 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | SECOND FILING FOR FORM SH01 |
05/06/155 June 2015 | SECOND FILING WITH MUD 11/10/12 FOR FORM AR01 |
05/06/155 June 2015 | SECOND FILING WITH MUD 11/10/13 FOR FORM AR01 |
05/06/155 June 2015 | SECOND FILING WITH MUD 11/10/14 FOR FORM AR01 |
06/03/156 March 2015 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
10/09/1210 September 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 100 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
29/07/1029 July 2010 | 29/07/10 STATEMENT OF CAPITAL GBP 101 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM, CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN |
21/10/0821 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | VARYING SHARE RIGHTS AND NAMES |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
11/11/0611 November 2006 | NEW SECRETARY APPOINTED |
11/11/0611 November 2006 | RE DIVIDENDS 20/10/06 |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | SECRETARY RESIGNED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALL WASTE MATTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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