MCFLETCH WASTE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Registered office address changed from Lury House Lury Court Falconer Road Haverhill Suffolk CB9 7GB to 22 Friars Street Sudbury Suffolk CO10 2AA on 2023-03-17 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/06/2116 June 2021 | Notification of Mark Heselden as a person with significant control on 2021-03-03 |
10/06/2110 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/219 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY FLETCHER |
09/06/219 June 2021 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER SMITH |
09/06/219 June 2021 | S.125 COURT ORDER |
09/06/219 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN SMITH |
09/06/219 June 2021 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES |
09/06/219 June 2021 | CESSATION OF CHRISTOPHER FLETCHER AS A PSC |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 05/05/2021 |
11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER |
27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037652880002 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037652880002 |
15/02/1915 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 28/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP |
21/05/1021 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 01/10/2009 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY MOORE GREEN LIMITED |
30/06/0930 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/08/0722 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/08/037 August 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/07/025 July 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | NEW SECRETARY APPOINTED |
31/10/0131 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | SECRETARY RESIGNED |
28/03/0128 March 2001 | NEW SECRETARY APPOINTED |
26/02/0126 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
30/08/0030 August 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
14/06/9914 June 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | DIRECTOR RESIGNED |
10/06/9910 June 1999 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 229 NETHER STREET LONDON N3 1NT |
10/06/9910 June 1999 | NEW SECRETARY APPOINTED |
05/05/995 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCFLETCH WASTE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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