QUEST 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
04/08/254 August 2025 NewFull accounts made up to 2024-10-31

View Document (might not be available)

29/07/2529 July 2025 NewPrevious accounting period extended from 2024-10-30 to 2024-10-31

View Document (might not be available)

11/02/2511 February 2025 Termination of appointment of Madelein Cook as a director on 2025-01-31

View Document (might not be available)

20/01/2520 January 2025 Appointment of Mr Scott Ickeringill as a director on 2025-01-17

View Document (might not be available)

07/01/257 January 2025 Termination of appointment of Andrew Clive Leadbetter as a director on 2024-12-31

View Document (might not be available)

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document (might not be available)

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document (might not be available)

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

10/02/2310 February 2023 Withdrawal of a person with significant control statement on 2023-02-10

View Document (might not be available)

10/02/2310 February 2023 Notification of Ivan Smyth as a person with significant control on 2020-11-16

View Document (might not be available)

19/12/2219 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document (might not be available)

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MS SARA CHRISTINA WILCOCK

View Document (might not be available)

18/03/2018 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document (might not be available)

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN LENNON

View Document (might not be available)

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY LENNON

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document (might not be available)

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 172 WAKEFIELD ROAD OSSETT WF5 9AQ ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document (might not be available)

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM QWM FLEET LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8AE

View Document (might not be available)

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document (might not be available)

23/02/1523 February 2015 DIRECTOR APPOINTED MISS TRACEY KEVINEA LENNON

View Document (might not be available)

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LENNON

View Document (might not be available)

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM BAYFORD WORKS FLEET LANE WOODLESFORD LEEDS WEST YORKSHIRE LS26 8AE

View Document (might not be available)

03/12/143 December 2014 DIRECTOR APPOINTED MS SUSAN LENNON

View Document (might not be available)

14/11/1414 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document (might not be available)

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN LENNON

View Document (might not be available)

17/10/1417 October 2014 COMPANY NAME CHANGED JOHN LENNON LABOUR SUPPLY AND EQUIPMENT LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document (might not be available)

17/10/1417 October 2014 DIRECTOR APPOINTED MR IVAN DAVID SMYTH

View Document (might not be available)

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LENNON

View Document (might not be available)

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document (might not be available)

09/05/149 May 2014 COMPANY NAME CHANGED JKL DEMOLITION LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document (might not be available)

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document (might not be available)

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

12/11/1212 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/11/1111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document (might not be available)

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document (might not be available)

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LENNON / 15/10/2009

View Document (might not be available)

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document (might not be available)

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNON / 13/10/2009

View Document (might not be available)

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LENNON / 13/10/2009

View Document (might not be available)

02/10/082 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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