1ST CLASS 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
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

17/10/2417 October 2024 Registered office address changed from 51 Norwood High Street West Norwood London SE27 9JS to 284 High Street Beckenham BR3 1DZ on 2024-10-17

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Notification of Beviss Thompson as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 284 High Street Beckenham BR3 1DZ England to 264 High Street Beckenham BR3 1DZ on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Cessation of Patricia Pratt as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Mark Noone as a person with significant control on 2024-10-17

View Document

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

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Termination of appointment of Patricia Pratt as a director on 2024-03-19

View Document

31/03/2431 March 2024 Termination of appointment of Denise Pratt as a director on 2024-03-19

View Document

31/03/2431 March 2024 Termination of appointment of Paul Charles Pratt as a secretary on 2024-03-19

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-09-30

View Document

07/08/237 August 2023 Appointment of Mr Beviss Thompson as a director on 2023-08-04

View Document

07/08/237 August 2023 Appointment of Mr Mark Noone as a director on 2023-08-04

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MISS DENISE PRATT

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 CESSATION OF PAUL PRATT AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PRATT

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS PATRICIA PRATT

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA PRATT

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/11/1430 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/12/122 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK PRATT / 08/11/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 07/06/02 ABSTRACTS AND PAYMENTS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 07/06/01 ABSTRACTS AND PAYMENTS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/0111 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 07/06/00 ABSTRACTS AND PAYMENTS

View Document

07/12/997 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 08/06/99 ABSTRACTS AND PAYMENTS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 O/C RE APPOINTMENT OF SUPERVISOR

View Document

12/06/9812 June 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

06/03/986 March 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAGNOTION LIMITED


  • 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