WE LOAD & GO RUBBISH COLLECTION SERVICES LTD LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Confirmation statement made on 2024-10-06 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Micro company accounts made up to 2022-10-31 |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Registered office address changed from Site B, North Farm Lane North Farm Ind. Estate Tunbridge Wells Kent TN2 3EE to The Kloof Valley Road Fawkham Kent DA3 8NA on 2023-02-27 |
27/02/2327 February 2023 | Micro company accounts made up to 2021-10-31 |
27/02/2327 February 2023 | Administrative restoration application |
27/02/2327 February 2023 | Confirmation statement made on 2022-10-06 with no updates |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Confirmation statement made on 2021-10-06 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/03/186 March 2018 | COMPANY NAME CHANGED SEVENOAKS SKIP HIRE LTD CERTIFICATE ISSUED ON 06/03/18 |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
17/11/1517 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/07/1431 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
17/11/1317 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/06/1327 June 2013 | COMPANY NAME CHANGED SPA WASTE LIMITED CERTIFICATE ISSUED ON 27/06/13 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOSEPH KENNY / 02/10/2009 |
17/11/0917 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR ANNE KENNY / 02/10/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | LOCATION OF DEBENTURE REGISTER |
23/10/0723 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | LOCATION OF REGISTER OF MEMBERS |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 185 MANOR ROAD ERITH KENT DA8 2AD |
11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | COMPANY NAME CHANGED WEALD WASTE LTD CERTIFICATE ISSUED ON 15/08/06 |
16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
28/10/0528 October 2005 | SECRETARY RESIGNED |
28/10/0528 October 2005 | NEW SECRETARY APPOINTED |
17/12/0417 December 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | DIRECTOR RESIGNED |
30/07/0430 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | NEW DIRECTOR APPOINTED |
30/07/0430 July 2004 | SECRETARY RESIGNED |
29/07/0429 July 2004 | COMPANY NAME CHANGED WANNA SKIP LIMITED CERTIFICATE ISSUED ON 29/07/04 |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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