Advanced company searchLink opens in new window

MORLEY WASTE TRADERS LIMITED

Company number 00644354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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