ASSOCIATED WASTE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period extended from 2023-03-28 to 2023-03-31

View Document

17/01/2417 January 2024 Registered office address changed from Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU England to Purfleet Works London Road Grays Essex RM20 3NL on 2024-01-17

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

05/12/235 December 2023 Registration of charge 063876010003, created on 2023-12-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

27/01/2327 January 2023 Amended group of companies' accounts made up to 2020-10-31

View Document

19/01/2319 January 2023 Satisfaction of charge 063876010002 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 1 in full

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

26/10/2226 October 2022 Previous accounting period extended from 2021-10-30 to 2022-03-31

View Document

12/05/2212 May 2022 Registered office address changed from 12 Barbers Road London London E15 2PH to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Amended group of companies' accounts made up to 2020-10-31

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-10-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

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

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/07/1830 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

29/06/1729 June 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

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

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATHEW CLOWERY

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY UNITED KINGDOM

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 12 BARBERS ROAD LONDON E15 2PH

View Document

17/10/1217 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/10/1211 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MATTHEW CLOWERY

View Document

31/10/1131 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

16/11/1016 November 2010 SECTION 519

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD THORNTON / 13/10/2010

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/08/1017 August 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/01/1027 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY CAROL NELSON

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY APPOINTED JOHN ANTHONY THOMPSON

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PAUL HOWARD THORNTON

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 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