RESTON 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
24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

19/08/2419 August 2024 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to 6 Weir Road Wimbledon London SW19 8UG on 2024-08-19

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

14/07/2414 July 2024 Appointment of Mr Mark Gilmour Mccleery as a director on 2024-07-11

View Document

12/07/2412 July 2024 Appointment of Mr Gareth Peter Basford as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Andrew William Reston as a secretary on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Andrew William Reston as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Sharon Ann Reston as a director on 2024-07-11

View Document

12/07/2412 July 2024 Cessation of Andrew William Reston as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Notification of Reuse Holdings Limited as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

12/07/2412 July 2024 Registered office address changed from 6 Weir Road Wimbledon London SW19 8UG to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD on 2024-07-12

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2003-05-01

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2003-05-01

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

16/05/2416 May 2024 Satisfaction of charge 2 in full

View Document

16/05/2416 May 2024 Satisfaction of charge 3 in full

View Document

18/04/2418 April 2024 Group of companies' accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Group of companies' accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

14/04/2114 April 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

07/03/187 March 2018 AUDITOR'S RESIGNATION

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/01/154 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 01/12/2013

View Document

04/01/154 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 01/12/2012

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN RESTON / 01/12/2012

View Document

14/12/1314 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

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

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT 205 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS

View Document

27/12/1227 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 SAIL ADDRESS CREATED

View Document

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

View Accounts

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/129 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 05/06/2010

View Document

23/05/1123 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/12/1028 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 15/08/2009

View Document

28/12/0928 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 15/08/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 28/12/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 28/12/2009

View Document

28/12/0928 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 15/08/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 COMPANY NAME CHANGED LONDON RUBBISH CLEARANCE LIMITED CERTIFICATE ISSUED ON 12/03/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 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