- Company Overview for MORLEY WASTE TRADERS LIMITED (00644354)
- Filing history for MORLEY WASTE TRADERS LIMITED (00644354)
- People for MORLEY WASTE TRADERS LIMITED (00644354)
- Charges for MORLEY WASTE TRADERS LIMITED (00644354)
- More for MORLEY WASTE TRADERS LIMITED (00644354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2024 | AP03 | Appointment of Mr David Michael Williams as a secretary on 19 April 2024 | |
26 Apr 2024 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 19 April 2024 | |
11 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
24 Oct 2022 | AP01 | Appointment of Steven John Van Wyk as a director on 12 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Kimberley Jane Lee as a director on 12 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Mark Ian Saunders as a director on 12 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
10 Aug 2022 | CH01 | Director's details changed for Mr Mark Ian Saunders on 1 December 2021 | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of David Michael Williams as a director on 30 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
14 Jul 2021 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 1 July 2021 | |
14 Jul 2021 | TM02 | Termination of appointment of David Michael Williams as a secretary on 30 June 2021 | |
10 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
30 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr David Michael Williams on 1 June 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 January 2018 | |
22 Aug 2018 | PSC05 | Change of details for Kaystan Holdings Limited as a person with significant control on 22 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
22 Aug 2018 | AD01 | Registered office address changed from Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ England to C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 22 August 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Anthony Stanley Whittaker as a director on 7 March 2018 |