ANDERSONS WASTE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
07/05/257 May 2025 | Change of details for Andersons Waste Holdings Limited as a person with significant control on 2024-11-26 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
01/05/241 May 2024 | Registration of charge 040019140002, created on 2024-04-30 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/10/2315 October 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-07-31 |
18/01/2318 January 2023 | Director's details changed for Mr Thomas Phillip Nelson on 2023-01-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/04/2119 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON |
01/04/211 April 2021 | APPOINTMENT TERMINATED, SECRETARY SUSAN GEORGE |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGE |
01/04/211 April 2021 | DIRECTOR APPOINTED MR THOMAS PHILLIP NELSON |
01/04/211 April 2021 | CESSATION OF CHRISTOPHER HENRY ANDERSON AS A PSC |
01/04/211 April 2021 | CESSATION OF SUSAN JANE GEORGE AS A PSC |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERSONS WASTE HOLDINGS LIMITED |
01/04/211 April 2021 | DIRECTOR APPOINTED MR EDMUND ANTHONY BACON |
01/04/211 April 2021 | DIRECTOR APPOINTED MR BEN MOUNSEY-HEYSHAM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
14/02/2014 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
18/02/1818 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018 |
18/02/1818 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018 |
18/02/1818 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE GEORGE / 01/02/2018 |
16/01/1816 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM THE TRANSPORT OFFICE BACKFIELD FARM RANGEWORTHY BRISTOL BS37 9XD |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/07/166 July 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1511 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 31/07/2015 |
10/08/1510 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
30/10/1430 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 30/10/2014 |
30/10/1430 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ANDERSON / 30/10/2014 |
10/07/1410 July 2014 | CURREXT FROM 31/05/2014 TO 31/07/2014 |
28/05/1428 May 2014 | 25/05/14 NO CHANGES |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | 25/05/12 NO CHANGES |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/08/1110 August 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, 14 FAIRFIELD ROAD, MONTPELIER, BRISTOL, BS6 5JP |
23/06/1123 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE HAM / 10/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE HAM / 10/05/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM, 432 GLOUCESTER ROAD, HORFIELD, BRISTOL, BS7 8TX |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
25/05/0725 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: SOUTH VIEW FARM, CHURCH ROAD RUDGEWAY, BRISTOL, BS35 3SH |
17/08/0517 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
08/07/058 July 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/08/025 August 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
16/07/0116 July 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0029 June 2000 | REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 7 SAINT MICHAELS CLOSE, BUCKLAND DINHAM, FROME, SOMERSET BA11 2QD |
05/06/005 June 2000 | SECRETARY RESIGNED |
05/06/005 June 2000 | DIRECTOR RESIGNED |
25/05/0025 May 2000 | 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 ANDERSONS WASTE MANAGEMENT LTD
- 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