- 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) |
---|---|---|---|
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |