WAVERTREE WASTE AND 3 C'S SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

14/02/2414 February 2024

View Document

14/02/2414 February 2024

View Document

14/02/2414 February 2024

View Document

14/02/2414 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Notification of 3 C's Group Liverpool Limited as a person with significant control on 2021-12-31

View Document

21/09/2221 September 2022 Cessation of Sean Ian Munro as a person with significant control on 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN IAN MUNRO

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 3 COMBERMERE STREET WAVERTREE LIVERPOOL MERSEYSIDE L15 4NH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 CURREXT FROM 29/02/2016 TO 31/03/2016

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028162770003

View Document

16/06/1516 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR SEAN IAN MUNRO

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MUNRO

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/10/125 October 2012 SECRETARY APPOINTED MR PAUL ANTHONY CRAIG

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O PHILIP T JONES & PARTNERS HERITAGE HOUSE FIRST FLOOR 9B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0TE UNITED KINGDOM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER BOLGER

View Document

21/08/1221 August 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

19/06/1219 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT PR98 0PG

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUNRO / 10/05/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED WAVERTREE WASTE LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

03/06/973 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/09/9617 September 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD,TYCOCH SWANSEA WEST GLAM. SA2 9DH

View Document

10/05/9310 May 1993 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