GPT WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Change of details for Gptm Holdings Limited as a person with significant control on 2025-04-08

View Document

09/04/259 April 2025 Change of details for Gptm Holdings Limited as a person with significant control on 2025-04-08

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Amended total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOTTRAM

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 14/08/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JONATHAN TONY MOTTRAM

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 ADOPT ARTICLES 13/03/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 02/07/2012

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA CHERRY

View Document

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

View Document

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

View Document

24/05/1124 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNIT 10B WHITWORTH COURT MANOR FARM ROAD RUNCORN CHESHIRE WA7 1WA

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA CHERRY / 12/02/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHERRY / 12/02/2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 S80A AUTH TO ALLOT SEC 20/04/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 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