DEVON CONTRACT WASTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Change of details for Waste Holdco Limited as a person with significant control on 2023-11-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/10/2311 October 2023 Termination of appointment of Simon Christopher Almond as a director on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Howard Patrick Almond as a director on 2023-09-30

View Document

11/10/2311 October 2023 Registered office address changed from Enviro Hub Marsh Barton Road Marsh Barton Trading Estate Exeter Devon EX2 8NU to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mr Mark Hedley Thompson as a secretary on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr Christopher Derrick Thorn as a director on 2023-09-30

View Document

11/10/2311 October 2023 Termination of appointment of Anne Marie Almond as a secretary on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr John James Scanlon as a director on 2023-09-30

View Document

05/09/235 September 2023 Satisfaction of charge 2 in full

View Document

04/08/234 August 2023 Second filing for the cessation of Dcw Investments Limited as a person with significant control

View Document

04/08/234 August 2023 Second filing for the notification of Waste Holdco Limited as a person with significant control

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Notification of Waste Holdco Limited as a person with significant control on 2023-07-05

View Document

12/07/2312 July 2023 Notification of Dcw Investments Limited as a person with significant control on 2023-07-05

View Document

12/07/2312 July 2023 Cessation of Dcw Holdings Ltd as a person with significant control on 2023-07-05

View Document

12/07/2312 July 2023 Cessation of Dcw Investments Limited as a person with significant control on 2023-07-05

View Document

09/06/239 June 2023 Satisfaction of charge 033970630005 in full

View Document

09/06/239 June 2023 Satisfaction of charge 4 in full

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

19/06/2119 June 2021 Change of share class name or designation

View Document

19/06/2119 June 2021 Notification of Dcw Holdings Ltd as a person with significant control on 2021-05-28

View Document

19/06/2119 June 2021 Cessation of Simon Christopher Almond as a person with significant control on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033970630005

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN STRADLING

View Document

18/10/1618 October 2016 ADOPT ARTICLES 30/11/2015

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE SLUMAN / 28/11/2015

View Document

09/09/159 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA O'MALLEY

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS SIAN LOUISE STRADLING

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ALMOND HOUSE 36 BITTERN ROAD SOWTON INDUSTRIAL ESTATE EXETER EX2 7LW

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER ALMOND / 11/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE O'MALLEY / 11/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PATRICK ALMOND / 11/04/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALMOND / 11/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 COMPANY NAME CHANGED FRONTRUNNER ESTATES LTD CERTIFICATE ISSUED ON 14/08/97

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 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