TOTAL WASTE CONTROL LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Director's details changed for Ms Elaine James on 2021-08-01

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE MASON / 29/01/2021

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE JAMES / 29/01/2021

View Document

30/01/2130 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE MASON / 29/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MASON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JAMES / 29/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 COMPANY NAME CHANGED EUROPACER LTD CERTIFICATE ISSUED ON 01/02/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 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