ATLANTIC WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-06-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/04/247 April 2024 Accounts for a small company made up to 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

01/03/231 March 2023 Registration of charge 058343470003, created on 2023-02-28

View Document

23/02/2223 February 2022 Accounts for a small company made up to 2021-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/07/1831 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HANFORD

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NEAL / 01/03/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEAL / 01/03/2011

View Document

15/06/1115 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/108 October 2010 COMPANY NAME CHANGED ATLANTIC RECYCLING LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM TY-TO-MAEN FARM, NEWTON ROAD RUMNEY CARDIFF CF3 3ET

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAVFORD / 27/06/2008

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MICHAEL ANDREW KENNEY

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 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