GO WASTE (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Satisfaction of charge 044285290004 in full

View Document

21/06/2421 June 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Registered office address changed from Ventura House 93 Cato Street Birmingham B7 4TS England to 1 High Street Saltley Birmingham B8 1JN on 2023-09-13

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-29

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044285290002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/08/1726 August 2017 PREVEXT FROM 28/11/2016 TO 30/11/2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 28 November 2013

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts for year ending 28 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/07/1312 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 1 HIGH STREET SALTLEY BIRMINGHAM WEST MIDLANDS B8 1JN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 28 November 2011

View Document

26/06/1226 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 November 2008

View Document

30/09/0930 September 2009 PREVSHO FROM 30/11/2008 TO 28/11/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 238-244 BORDESLEY GREEN BORDESLEY GREEN BIRMINGHAM WEST MIDLANDS B9 4SU

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/08/0413 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/11/03

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1190A -1192 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AB

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 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