ARUN WASTE SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10

View Document

11/03/2511 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2427 December 2024 Statement of affairs

View Document

13/12/2413 December 2024 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Resolutions

View Document

11/12/2411 December 2024 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA England to Suite 2, 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2024-12-11

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 36A GORING ROAD WORTHING WEST SUSSEX BN12 4AD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 SECRETARY APPOINTED DEBORA ROSSI

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN WASTE HOLDING LIMITED

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG WHITTLE

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE WHITTLE

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTLE

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ROBERT WHITTLE / 05/12/2017

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE WHITTLE

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN WASTE HOLDING LIMITED

View Document

04/12/174 December 2017 CESSATION OF PETER STEVEN WHITTLE AS A PSC

View Document

04/12/174 December 2017 CESSATION OF DENISE PENNY WHITTLE AS A PSC

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE WHITTLE

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067377050001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITTLE / 21/07/2017

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 01/11/14 STATEMENT OF CAPITAL GBP 200

View Document

09/06/159 June 2015 DIRECTOR APPOINTED SIMON WHITTLE

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR PETER STEVEN WHITTLE

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, 40 BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5HT

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

04/08/114 August 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY ROBERT WHITTLE / 30/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PENNY WHITTLE / 30/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 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