Advanced company searchLink opens in new window

REM49 LTD

Company number 04313134

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 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 30 September 2020
15 Feb 2024 PSC07 Cessation of Balla Estates Limited as a person with significant control on 31 December 2022
15 Feb 2024 PSC02 Notification of Terrain Plant (Holdings) Limited as a person with significant control on 3 July 2020
29 Jan 2024 MR04 Satisfaction of charge 2 in full
13 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
12 May 2023 PSC07 Cessation of Bristol & Avon Group Limited as a person with significant control on 31 December 2022
12 May 2023 PSC02 Notification of Balla Estates Limited as a person with significant control on 31 December 2022
06 Mar 2023 MR04 Satisfaction of charge 1 in full
21 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jun 2022 CH01 Director's details changed for Ms Clare Margaret Berkely on 17 November 2021
01 Apr 2022 CERTNM Company name changed bristol and avon waste management LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 AP01 Appointment of Clare Margaret Berkely as a director on 4 February 2021
05 Feb 2021 AP01 Appointment of Mr Kevin Patrick Berkely as a director on 4 February 2021