DC WASTE MANAGEMENT LTD

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 Change of details for Mrs Marina Dickinson as a person with significant control on 2024-11-08

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

21/02/2521 February 2025 Termination of appointment of David Dickinson as a director on 2024-11-08

View Document

21/02/2521 February 2025 Cessation of David Dickinson as a person with significant control on 2024-11-08

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Registered office address changed from Moorfield Mills William Royd Lane Off Chapel Lane Heckmondwike West Yorkshire WF16 9JU England to 10 Cliff Parade Wakefield WF1 2TA on 2021-07-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079308970002

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079308970003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR JULIAN ABE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 205A WELLINGBOROUGH ROAD NORTHAMPTON, NN1 4ED

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079308970002

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079308970001

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DICKINSON / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DICKINSON / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINA DICKINSON / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CLAES / 16/09/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARINA DICKINSON / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT CLAES / 01/01/2013

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR MICHAEL ROBERT CLAES

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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