RESTON WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with updates |
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 |
16/07/2416 July 2024 | Memorandum and Articles of Association |
16/07/2416 July 2024 | Resolutions |
14/07/2414 July 2024 | Appointment of Mr Mark Gilmour Mccleery as a director on 2024-07-11 |
12/07/2412 July 2024 | Appointment of Mr Gareth Peter Basford as a director on 2024-07-11 |
12/07/2412 July 2024 | Termination of appointment of Andrew William Reston as a secretary on 2024-07-11 |
12/07/2412 July 2024 | Termination of appointment of Andrew William Reston as a director on 2024-07-11 |
12/07/2412 July 2024 | Termination of appointment of Sharon Ann Reston as a director on 2024-07-11 |
12/07/2412 July 2024 | Cessation of Andrew William Reston as a person with significant control on 2024-07-11 |
12/07/2412 July 2024 | Notification of Reuse Holdings Limited as a person with significant control on 2024-07-11 |
12/07/2412 July 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
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 |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2003-05-01 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2003-05-01 |
16/05/2416 May 2024 | Satisfaction of charge 1 in full |
16/05/2416 May 2024 | Satisfaction of charge 2 in full |
16/05/2416 May 2024 | Satisfaction of charge 3 in full |
18/04/2418 April 2024 | Group of companies' accounts made up to 2023-11-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/04/2318 April 2023 | Group of companies' accounts made up to 2022-11-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/03/2230 March 2022 | Full accounts made up to 2021-11-30 |
05/01/225 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/04/2114 April 2021 | FULL ACCOUNTS MADE UP TO 30/11/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/03/2024 March 2020 | FULL ACCOUNTS MADE UP TO 30/11/19 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/04/1918 April 2019 | FULL ACCOUNTS MADE UP TO 30/11/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/05/183 May 2018 | FULL ACCOUNTS MADE UP TO 30/11/17 |
07/03/187 March 2018 | AUDITOR'S RESIGNATION |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
07/04/177 April 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
29/03/1629 March 2016 | FULL ACCOUNTS MADE UP TO 30/11/15 |
10/12/1510 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
01/07/151 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
04/01/154 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 01/12/2013 |
04/01/154 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
03/07/143 July 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13 |
15/06/1415 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
14/12/1314 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 01/12/2012 |
14/12/1314 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN RESTON / 01/12/2012 |
14/12/1314 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM UNIT 205 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS |
27/12/1227 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
27/12/1227 December 2012 | SAIL ADDRESS CREATED |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/10/129 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/12/1123 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 05/06/2010 |
23/05/1123 May 2011 | 30/11/10 TOTAL EXEMPTION FULL |
28/12/1028 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
21/05/1021 May 2010 | 30/11/09 TOTAL EXEMPTION FULL |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 15/08/2009 |
28/12/0928 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 15/08/2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FELTON / 28/12/2009 |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 28/12/2009 |
28/12/0928 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM RESTON / 15/08/2009 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
11/12/0711 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
06/01/066 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
03/12/043 December 2004 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
03/12/043 December 2004 | SECRETARY RESIGNED |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 53 CAVENDISH ROAD LONDON SW12 0BL |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
08/04/048 April 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0327 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | COMPANY NAME CHANGED LONDON RUBBISH CLEARANCE LIMITED CERTIFICATE ISSUED ON 12/03/02 |
08/01/028 January 2002 | NEW DIRECTOR APPOINTED |
08/01/028 January 2002 | NEW SECRETARY APPOINTED |
05/12/015 December 2001 | SECRETARY RESIGNED |
05/12/015 December 2001 | DIRECTOR RESIGNED |
30/11/0130 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESTON WASTE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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