TOTAL DECOMMISSIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Cessation of Gary Albert Widdowson as a person with significant control on 2021-05-27

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr Justin Gary Widdowson on 2021-06-28

View Document

10/11/2110 November 2021 Change of details for Mr Justin Gary Widdowson as a person with significant control on 2021-06-28

View Document

21/06/2121 June 2021 Resolutions

View Document

17/06/2117 June 2021 Cessation of Total Waste Management Limited as a person with significant control on 2021-05-27

View Document

17/06/2117 June 2021 Notification of Justin Gary Widdowson as a person with significant control on 2021-05-27

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR JUSTIN GARY WIDDOWSON

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEDFORD

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

08/04/168 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/05/157 May 2015 SECT 519

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MR JUSTIN GARY WIDDOWSON

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 10 BURNT MILL, ELIZABETH WAY HARLOW ESSEX CM20 2HT

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WEBSTER

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHIRLEY WEBSTER / 31/07/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WIDDOWSON

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY WIDDOWSON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JUSTIN GARY WIDDOWSON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALBERT WIDDOWSON / 01/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALBERT WIDDOWSON / 01/08/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BEDFORD / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HAMMOND / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALBERT WIDDOWSON / 22/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/08/076 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: RANDALL WORKS WOODSIDE THORNWOOD COMMON EPPING ESSEX CM16 6LF

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 10 BURNT MILL ELIZABETH WAY HARLOW ESSEX CM20 2HT

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 PURCHASE OWN SHARES 18/03/05

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: COOPERS FARM CLAPTON HALL LANE PHILPOT END GREAT DUNMOW ESSEX CM6 1JQ

View Document

22/03/9922 March 1999 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