GPT WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Change of details for Gptm Holdings Limited as a person with significant control on 2025-04-08 |
09/04/259 April 2025 | Change of details for Gptm Holdings Limited as a person with significant control on 2025-04-08 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-04-30 |
23/05/2423 May 2024 | Registered office address changed from 57 57 King Street Knutsford Cheshire WA16 6DX England to 57 King Street Knutsford WA16 6DX on 2024-05-23 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Registered office address changed from Unit 14 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire WA7 1WA to 57 57 King Street Knutsford Cheshire WA16 6DX on 2024-04-29 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-04-14 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Amended total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
09/10/179 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
24/05/1624 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOTTRAM |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 14/08/2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/04/1417 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
19/07/1319 July 2013 | DIRECTOR APPOINTED MR JONATHAN TONY MOTTRAM |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/03/1322 March 2013 | ADOPT ARTICLES 13/03/2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 02/07/2012 |
04/05/124 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/12/112 December 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICIA CHERRY |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 11 WHITWORTH COURT MANOR FARM ROAD MANOR PARK RUNCORN CHESHIRE WA7 1WA ENGLAND |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM UNIT 11 WHITWORTH COURT MANOR FAMR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1WA |
24/05/1124 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 10B WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1WA |
18/03/0818 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHERRY / 12/02/2008 |
18/03/0818 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 12/02/2008 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/11/0713 November 2007 | SECRETARY'S PARTICULARS CHANGED |
13/11/0713 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL |
21/04/0621 April 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | S80A AUTH TO ALLOT SEC 20/04/04 |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
27/04/0427 April 2004 | SECRETARY RESIGNED |
14/04/0414 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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