C.D. WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/02/2119 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
03/01/203 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
06/02/196 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/05/144 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/05/1312 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/05/1213 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON THOMSON / 01/04/2012 |
13/05/1213 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
13/05/1213 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DYTH THOMPSON / 01/04/2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/05/115 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON THOMSON / 01/01/2010 |
17/06/1017 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR APPOINTED MRS DYTH THOMPSON |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON THOMSON / 01/01/2009 |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR SANDRA THOMPSON |
10/06/0910 June 2009 | APPOINTMENT TERMINATED SECRETARY SANDRA THOMPSON |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/11/061 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/09/048 September 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/06/035 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/08/022 August 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
26/01/0126 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
11/01/0111 January 2001 | SECRETARY RESIGNED |
08/11/008 November 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
09/09/999 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/991 August 1999 | NEW DIRECTOR APPOINTED |
22/06/9922 June 1999 | SECRETARY RESIGNED |
22/06/9922 June 1999 | DIRECTOR RESIGNED |
22/06/9922 June 1999 | REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ |
22/06/9922 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/993 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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