CAPITAL WASTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Termination of appointment of Vincent Peter Whelan as a director on 2024-05-16

View Document

14/03/2414 March 2024 Appointment of Mr Matthew Christopher Whelan as a director on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Vincent Peter Whelan as a person with significant control on 2023-12-27

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Change of details for Mrs Jane Louise Stealey as a person with significant control on 2021-06-02

View Document

29/11/2129 November 2021 Change of details for Mr David Philip Stealey as a person with significant control on 2021-06-02

View Document

29/11/2129 November 2021 Change of details for Mr Vincent Peter Whelan as a person with significant control on 2021-06-02

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/07/2127 July 2021 Registered office address changed from 39 Longdon Wood Keston BR2 6EN England to 39 Longdon Wood Keston BR2 6EN on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

08/09/208 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/10/1916 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ADOPT ARTICLES 15/05/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECOND FILING WITH MUD 05/08/13 FOR FORM AR01

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PETER WHELAN / 08/07/2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP STEALEY / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP STEALEY / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE STEALEY / 08/07/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, 119 LEAVES GREEN ROAD, KESTON, KENT, BR2 6DG, UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, PERRY HOUSE THE SQUARE, HIGH STREET, WROTHAM, SEVENOAKS, KENT, TN15 7AA, ENGLAND

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, 39 THE METRO CENTRE, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9SB, ENGLAND

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE STEALEY / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PETER WHELAN / 01/01/2010

View Document

10/09/1010 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM, 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

03/03/083 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/08/03; NO CHANGE OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 COMPANY NAME CHANGED TOTAL CARE WASTE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 08/08/00

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 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