ASSOCIATED WASTE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Group of companies' accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
12/04/2412 April 2024 | Group of companies' accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Previous accounting period extended from 2023-03-28 to 2023-03-31 |
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 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
05/12/235 December 2023 | Registration of charge 063876010003, created on 2023-12-01 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
09/06/239 June 2023 | Group of companies' accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
27/01/2327 January 2023 | Amended group of companies' accounts made up to 2020-10-31 |
19/01/2319 January 2023 | Satisfaction of charge 063876010002 in full |
19/01/2319 January 2023 | Satisfaction of charge 1 in full |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
26/10/2226 October 2022 | Previous accounting period extended from 2021-10-30 to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Amended group of companies' accounts made up to 2020-10-31 |
29/10/2129 October 2021 | Accounts for a small company made up to 2020-10-31 |
02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/07/1830 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
28/09/1728 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 |
29/06/1729 June 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
28/07/1628 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 |
03/11/153 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
29/07/1529 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 |
11/11/1411 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MATHEW CLOWERY |
11/08/1411 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
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 |
04/09/134 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 12 BARBERS ROAD LONDON E15 2PH |
17/10/1217 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
11/10/1211 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
05/10/125 October 2012 | 31/10/11 TOTAL EXEMPTION FULL |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON |
29/03/1229 March 2012 | DIRECTOR APPOINTED MATTHEW CLOWERY |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
17/08/1117 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
31/01/1131 January 2011 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 |
16/11/1016 November 2010 | SECTION 519 |
13/10/1013 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD THORNTON / 13/10/2010 |
02/10/102 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
17/08/1017 August 2010 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/1027 January 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
19/03/0919 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY CAROL NELSON |
30/01/0930 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | SECRETARY APPOINTED JOHN ANTHONY THOMPSON |
24/11/0824 November 2008 | DIRECTOR APPOINTED PAUL HOWARD THORNTON |
29/11/0729 November 2007 | NEW SECRETARY APPOINTED |
02/11/072 November 2007 | DIRECTOR RESIGNED |
02/11/072 November 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | 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 ASSOCIATED WASTE GROUP 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