RABBIT WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewNotification of Rabbit Group Holdings Limited as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of Julie Blurton as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewCessation of Gregory David Blurton as a person with significant control on 2025-09-01

View Document

05/03/255 March 2025 Director's details changed for Mrs Amanda Tina Bridson on 2025-03-04

View Document

05/03/255 March 2025 Director's details changed for Mr Gregory David Blurton on 2025-03-04

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr William David Blyde on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Gregory David Blurton as a person with significant control on 2025-03-04

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1RL England to Unit 1-2 37 Chartwell Road Lancing Business Park Lancing BN15 8TU on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mrs Julie Blurton as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mrs Amanda Tina Bridson on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mr Gregory David Blurton as a person with significant control on 2024-06-12

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/01/2430 January 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Director's details changed for Mrs Amanda Tina Bridson on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

17/03/2317 March 2023 Director's details changed for Mr William David Blyde on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

16/02/2216 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/03/2010 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400010

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071787400011

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400003

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400009

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400008

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400007

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400002

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400005

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400004

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071787400006

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071787400010

View Document

28/06/1828 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/04/1721 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 ALTER ARTICLES 22/12/2016

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071787400009

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 08/07/2016

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071787400008

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM TIMES HOUSE SIXTH FLOOR THROWLEY WAY SUTTON SURREY SM1 4JQ

View Document

19/05/1519 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 37 FREDERICK PLACE BRIGHTON BN1 4EA UNITED KINGDOM

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400007

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400004

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400006

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400005

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400003

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071787400002

View Document

06/08/146 August 2014 COMPANY NAME CHANGED LANCING WASTE LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

06/08/146 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM UNITS 1 - 2 37 CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TU

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM UNIT 2 CHARTWELL ROAD CHURCHILL INDUSTRIAL ESTATE LANCING WEST SUSSEX BN15 8TU

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

11/04/1011 April 2010 CHANGE OF NAME 31/03/2010

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR WILLIAM DAVID BLYDE

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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