CLICK WASTE LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2025-08-05 |
05/08/255 August 2025 New | Termination of appointment of Lorraine Collette Blundell as a director on 2025-07-23 |
05/08/255 August 2025 New | Notification of Barry Michael Mcdonald as a person with significant control on 2025-07-23 |
05/08/255 August 2025 New | Cessation of Lorraine Collette Blundell as a person with significant control on 2025-07-23 |
25/06/2525 June 2025 | Appointment of Mr Barry Michael Mcdonald as a director on 2025-03-21 |
27/07/2427 July 2024 | Micro company accounts made up to 2023-10-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
12/03/2412 March 2024 | Cessation of Ap50 Limited as a person with significant control on 2024-02-29 |
12/03/2412 March 2024 | Notification of Lorraine Collette Blundell as a person with significant control on 2024-02-29 |
23/02/2423 February 2024 | Termination of appointment of Chloe Joanne Crofts as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Miss Lorraine Collette Blundell as a director on 2024-02-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-10-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-02-22 with updates |
28/02/2328 February 2023 | Notification of Ap50 Limited as a person with significant control on 2023-02-18 |
15/02/2315 February 2023 | Appointment of Mrs Chloe Joanne Crofts as a director on 2023-02-15 |
15/02/2315 February 2023 | Termination of appointment of Lorraine Collette Blundell as a director on 2023-02-15 |
15/02/2315 February 2023 | Cessation of Lorraine Blundell as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA United Kingdom to 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH on 2023-02-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Certificate of change of name |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES |
31/03/2131 March 2021 | COMPANY NAME CHANGED THE ESSENES LTD CERTIFICATE ISSUED ON 31/03/21 |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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