CORNWALL WASTE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-03-23 with no updates |
21/02/2521 February 2025 | Termination of appointment of Simon James Ellison as a director on 2025-02-14 |
21/02/2521 February 2025 | Termination of appointment of Ross Mcconnell as a director on 2025-02-14 |
22/04/2422 April 2024 | Accounts for a small company made up to 2023-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
08/02/248 February 2024 | Cessation of Goonvean Holdings Limited as a person with significant control on 2024-01-25 |
08/02/248 February 2024 | Notification of Goonvean Group Limited as a person with significant control on 2024-01-25 |
23/01/2423 January 2024 | Termination of appointment of Shane Andrew Beadle as a director on 2023-11-30 |
23/01/2423 January 2024 | Termination of appointment of Kenneth Paul Tregunna as a director on 2023-11-30 |
15/12/2315 December 2023 | Appointment of Mr Ross Mcconnell as a director on 2023-11-03 |
06/09/236 September 2023 | Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14 |
30/05/2330 May 2023 | Accounts for a small company made up to 2022-09-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
04/11/224 November 2022 | Appointment of Mr Simon James Ellison as a director on 2022-10-31 |
21/10/2221 October 2022 | Termination of appointment of Katie Alice Ovenden as a director on 2022-10-20 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-23 with no updates |
17/01/2217 January 2022 | Appointment of Mrs Katie Alice Ovenden as a director on 2022-01-17 |
17/01/2217 January 2022 | Termination of appointment of John Gordon Opie as a director on 2022-01-17 |
05/05/205 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
20/05/1920 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
20/06/1820 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2017 |
18/05/1818 May 2018 | ADOPT ARTICLES 01/05/2018 |
16/05/1816 May 2018 | SUB-DIVISION 24/04/18 |
01/05/181 May 2018 | DIRECTOR APPOINTED MR JONATHAN NEIL ANGILLEY |
01/05/181 May 2018 | DIRECTOR APPOINTED MR JOHN GORDON OPIE |
01/05/181 May 2018 | DIRECTOR APPOINTED MRS LUCY RACHEL MORRIS |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOONVEAN HOLDINGS LIMITED |
01/05/181 May 2018 | CESSATION OF KENNETH PAUL TREGUNNA AS A PSC |
01/05/181 May 2018 | CESSATION OF SHANE ANDREW BEADLE AS A PSC |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM B100, VICTORIA OFFICES VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG UNITED KINGDOM |
01/05/181 May 2018 | CURRSHO FROM 31/03/2019 TO 30/09/2018 |
20/04/1820 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
17/05/1717 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
18/05/1618 May 2016 | DIRECTOR APPOINTED MR KENNETH PAUL TREGUNNA |
16/05/1616 May 2016 | 16/05/16 STATEMENT OF CAPITAL GBP 2 |
24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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