WINDSOR 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
14/04/2514 April 2025 Appointment of Mrs Kari Logan as a director on 2025-04-01

View Document

28/01/2528 January 2025 Satisfaction of charge 040811790003 in full

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

04/10/244 October 2024 Registration of charge 040811790005, created on 2024-10-04

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040811790003

View Document

02/11/182 November 2018 SECRETARY APPOINTED MISS FAYE WINDSOR

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MISS FAYE WINDSOR

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGAN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT LOGAN

View Document

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

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MARCUS GEOFFREY BRANDON SANDERS

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN NEWTON

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR ROBERT LOGAN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR DEAN NEWTON

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ROBERT LOGAN

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM C/O PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

22/09/1622 September 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LETCH

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/11/1511 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY WINDSOR SNR

View Document

28/10/1428 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JEFFREY LETCH

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

03/11/113 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

04/01/114 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 01/09/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2ND FLOOR NEW LIVERPOOL HOUSE 15 ELDON STREET LONDON EC2M 7LD

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: FARRA KENNARD GOULD 96 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 6 NELSON ROAD RAINHAM ESSEX RM13 8AL

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 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