HARMSTON 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
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G.S. HUGHES (HOLDINGS) LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN HUGHES / 28/04/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN HUGHES / 28/04/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN HUGHES / 28/04/2016

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/05/1624 May 2016 SAIL ADDRESS CHANGED FROM: 21A NEWLAND LINCOLN LN1 1XP UNITED KINGDOM

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM CROSSING FARM, THORPE LANE EAGLE LINCOLN LN6 9DY

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/07/1411 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 SECTION 519

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/05/1010 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: CROSSING FARM THORPE LANE EAGLE LINCOLN LN6 9DY

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 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