C & M WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mr Philip Vincent as a director on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of John Terence Sullivan as a director on 2025-05-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

22/10/2422 October 2024 Resolutions

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

09/01/249 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/06/2326 June 2023 Change of details for Uk Waste Solutions Limited as a person with significant control on 2023-05-24

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Resolutions

View Document

01/06/231 June 2023 Statement of company's objects

View Document

31/05/2331 May 2023 Termination of appointment of Christopher Giscombe as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-05-24

View Document

31/05/2331 May 2023 Appointment of Mr John Terence Sullivan as a secretary on 2023-05-24

View Document

31/05/2331 May 2023 Termination of appointment of Garry David Johnson as a director on 2023-05-24

View Document

31/05/2331 May 2023 Satisfaction of charge 062200590008 in full

View Document

31/05/2331 May 2023 Registered office address changed from Alexander House Beacon Hill Business Park Cafferata Way Newark Nottinghamshire NG24 2TN England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2023-05-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/10/216 October 2021 Registration of charge 062200590008, created on 2021-10-01

View Document

16/06/2116 June 2021 Termination of appointment of Jane Claire Mellor as a director on 2021-04-30

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

19/04/2119 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CURRSHO FROM 06/03/2021 TO 31/03/2020

View Document

29/03/2129 March 2021 CURRSHO FROM 31/03/2020 TO 06/03/2020

View Document

29/03/2129 March 2021 06/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062200590007

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR GARRY DAVID JOHNSON

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY JOANNA ANNETT

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANNETT

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANNETT

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY EVANS

View Document

07/04/207 April 2020 CESSATION OF MICHAEL JOSEPH ANNETT AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK WASTE SOLUTIONS LIMITED

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MRS JANE CLAIRE MELLOR

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER GISCOMBE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 Annual accounts for year ending 06 Mar 2020

View Accounts

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS LUCY JANE EVANS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR JOSEPH SAMUEL ANNETT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062200590006

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062200590007

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062200590005

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY WENDY PRINN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRINN

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062200590006

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ANNETT / 06/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY PRINN / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LENOARD PRINN / 06/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ANNETT / 06/01/2014

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HARDEN

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062200590005

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JON HARDEN / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ANNETT / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LENOARD PRINN / 25/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY PRINN / 25/03/2010

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED C & M SOUTHEAST LTD CERTIFICATE ISSUED ON 20/07/09

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DARREN JON HARDEN

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/05/085 May 2008 REGISTERED OFFICE CHANGED ON 05/05/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM LITTLE PEMBURY, CHARING HEATH ROAD, CHARING ASHFORD KENT TN27 0AU

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

19/04/0719 April 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