RAINBOW 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
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035451380004

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/04/195 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

15/06/1815 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF CHRISTOPHER LEE HILL AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINBOW WASTE MANAGEMENT (HOLDINGS) LTD

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ROWLAND HILL

View Document

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE HILL / 24/08/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE HILL / 24/08/2013

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 01/08/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 01/08/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 01/08/2011

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM THE OLD WOODYARD HILLSIDE ROAD CASTLE GRESLEY SWADLINCOTE DERBYSHIRE DE11 9HE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THE OLD WOODYARD HILLSIDE ROAD CASTLE GRESLEY SWADLINCOTE DERBYSHIRE DE11 9HE

View Document

29/04/0729 April 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 £ NC 2100/2300 03/08/06

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 03/08/06

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NC INC ALREADY ADJUSTED 28/10/05

View Document

16/11/0516 November 2005 £ NC 2000/2100 28/10/0

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

22/02/0222 February 2002 £ NC 1000/2000 18/02/0

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 S366A DISP HOLDING AGM 11/01/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/994 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 81 GURNEY COURT ROAD ST ALBANS HERTFORDSHIRE AL1 4QX

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 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