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)
26 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 AP03 Appointment of Mr David Michael Williams as a secretary on 7 March 2018
19 Mar 2018 CH01 Director's details changed for Mr David Michael Williams on 7 March 2018
19 Mar 2018 TM01 Termination of appointment of Tom George Kenneth Whittaker as a director on 7 March 2018
19 Mar 2018 TM01 Termination of appointment of Michael Howard Whittaker as a director on 7 March 2018
19 Mar 2018 TM02 Termination of appointment of Anthony Stanley Whittaker as a secretary on 7 March 2018
19 Mar 2018 TM02 Termination of appointment of Anthony Stanley Whittaker as a secretary on 7 March 2018
19 Mar 2018 AP01 Appointment of Mr Paul Michael Wright as a director on 7 March 2018
19 Mar 2018 AP01 Appointment of Mr Mark Ian Saunders as a director on 7 March 2018
19 Mar 2018 AP01 Appointment of Mr David Michael Williams as a director on 7 March 2018
19 Mar 2018 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
19 Mar 2018 AD01 Registered office address changed from 109 Albert Road, Morley, Leeds LS27 8RU to Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ on 19 March 2018
06 Mar 2018 PSC02 Notification of Kaystan Holdings Limited as a person with significant control on 1 February 2017
06 Mar 2018 PSC07 Cessation of Antony Stanley Whittaker as a person with significant control on 1 February 2017
28 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2018 MR04 Satisfaction of charge 7 in full
22 Feb 2018 MR04 Satisfaction of charge 14 in full
22 Feb 2018 MR04 Satisfaction of charge 8 in full
24 Aug 2017 AA Group of companies' accounts made up to 31 January 2017
14 Aug 2017 PSC07 Cessation of David Andrew Gladwyn as a person with significant control on 14 August 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
30 Jan 2017 MR04 Satisfaction of charge 16 in full
30 Jan 2017 MR04 Satisfaction of charge 15 in full
09 Nov 2016 AA Group of companies' accounts made up to 31 January 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates