ANDERSONS WASTE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

07/05/257 May 2025 Change of details for Andersons Waste Holdings Limited as a person with significant control on 2024-11-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

01/05/241 May 2024 Registration of charge 040019140002, created on 2024-04-30

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/10/2315 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Director's details changed for Mr Thomas Phillip Nelson on 2023-01-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, SECRETARY SUSAN GEORGE

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGE

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR THOMAS PHILLIP NELSON

View Document

01/04/211 April 2021 CESSATION OF CHRISTOPHER HENRY ANDERSON AS A PSC

View Document

01/04/211 April 2021 CESSATION OF SUSAN JANE GEORGE AS A PSC

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERSONS WASTE HOLDINGS LIMITED

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR EDMUND ANTHONY BACON

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR BEN MOUNSEY-HEYSHAM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

18/02/1818 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018

View Document

18/02/1818 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM THE TRANSPORT OFFICE BACKFIELD FARM RANGEWORTHY BRISTOL BS37 9XD

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 31/07/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 30/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 30/10/2014

View Document

10/07/1410 July 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

28/05/1428 May 2014 25/05/14 NO CHANGES

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 25/05/12 NO CHANGES

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, 14 FAIRFIELD ROAD, MONTPELIER, BRISTOL, BS6 5JP

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE HAM / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HAM / 10/05/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: SOUTH VIEW FARM, CHURCH ROAD RUDGEWAY, BRISTOL, BS35 3SH

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 7 SAINT MICHAELS CLOSE, BUCKLAND DINHAM, FROME, SOMERSET BA11 2QD

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 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