MCFLETCH WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/06/2116 June 2021 Notification of Mark Heselden as a person with significant control on 2021-03-03

View Document

10/06/2110 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY FLETCHER

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MR RYAN CHRISTOPHER SMITH

View Document

09/06/219 June 2021 S.125 COURT ORDER

View Document

09/06/219 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN SMITH

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES

View Document

09/06/219 June 2021 CESSATION OF CHRISTOPHER FLETCHER AS A PSC

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 05/05/2021

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037652880002

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037652880002

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 28/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/07/1322 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

21/05/1021 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FLETCHER / 01/10/2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY MOORE GREEN LIMITED

View Document

30/06/0930 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 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