CHAMBERS 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
30/05/2530 May 2025 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

30/05/2530 May 2025 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

08/05/258 May 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Re-registration of Memorandum and Articles

View Document

11/04/2511 April 2025 Re-registration from a public company to a private limited company

View Document

11/04/2511 April 2025 Certificate of re-registration from Public Limited Company to Private

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

01/04/251 April 2025 Termination of appointment of Peter Gayler Chambers as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Emma Katharine Camille Chambers as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Emma Katharine Camille Chambers as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Peter Gayler Chambers as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Cirqlr London Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Emma Katharine Camille Chambers as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Allan Key as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr David Courtenay Palmer-Jones as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Martyn Konig as a director on 2025-03-31

View Document

28/03/2528 March 2025 Full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Second filing of the annual return made up to 2010-11-16

View Document

04/03/254 March 2025

View Document

28/02/2528 February 2025 Satisfaction of charge 012270280005 in full

View Document

30/01/2530 January 2025 Change of share class name or designation

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/10/2316 October 2023 Purchase of own shares.

View Document

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

View Accounts

30/08/2330 August 2023 Cancellation of shares. Statement of capital on 2009-12-21

View Document

06/06/236 June 2023 Satisfaction of charge 012270280006 in full

View Document

23/01/2323 January 2023 Full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GAYLER CHAMBERS / 19/06/2018

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA KATHARINE CAMILLE CHAMBERS

View Document

26/04/1826 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 50000

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 SECRETARY'S CHANGE OF PARTICULARS / EMMA KATHARINE CAMILLE CHAMBERS / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAYLER CHAMBERS / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATHARINE CAMILLE CHAMBERS / 10/01/2017

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM CHAMBERS HOUSE CLAY LANE JACOBS WELL GUILDFORD SURREY GU4 7NZ

View Document

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

View Accounts

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012270280007

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012270280006

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012270280005

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/11/1230 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN KONIG

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/12/117 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOMKINS

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/03/1114 March 2011 ADOPT ARTICLES 04/03/2011

View Document

25/11/1025 November 2010 Annual return made up to 2010-11-16 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR KEVIN JOHN TOMKINS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHAMBERS

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/01/105 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/0923 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 £ IC 50000/25500 03/07/02 £ SR 24500@1=24500

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/01/9222 January 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/9220 January 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/9220 January 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/9220 January 1992 AUDITORS' REPORT

View Document

20/01/9220 January 1992 AUDITORS' STATEMENT

View Document

20/01/9220 January 1992 BALANCE SHEET

View Document

17/01/9217 January 1992 £ NC 100/50000 29/11/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

19/09/7519 September 1975 CERTIFICATE OF INCORPORATION

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