CHC WASTE FACILITIES 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
24/02/2524 February 2025 Notification of Samuel Edward Campkin as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Christopher Henry Campkin as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Dawn Jacqueline Campkin as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Dawn Jacqueline Campkin as a secretary on 2024-08-23

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

04/07/244 July 2024 Change of details for Mrs Dawn Campkin as a person with significant control on 2024-07-04

View Document

05/06/245 June 2024 Notification of Chris Campkin as a person with significant control on 2024-06-04

View Document

05/06/245 June 2024 Change of details for Mrs Dawn Campkin as a person with significant control on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN CAMPKIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM CAMBRIAN HOUSE HIGH STREET TYWYN GWYNEDD LL36 9AE

View Document

26/07/1626 July 2016 Registered office address changed from , Cambrian House, High Street, Tywyn, Gwynedd, LL36 9AE to Pendre House Pendre Industrial Estate Tywyn Gwynedd LL36 9LW on 2016-07-26

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SAM CAMPKIN

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY CAMPKIN / 01/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN JACQUELINE CAMPKIN / 01/07/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

18/07/0518 July 2005 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