Advanced company searchLink opens in new window

A1 CHEMICAL WASTE MANAGEMENT LTD

Company number 07533662

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)
25 Mar 2024 PSC02 Notification of A1 Cwm Holdings Ltd as a person with significant control on 22 December 2023
25 Mar 2024 PSC07 Cessation of Lee Paul Curran as a person with significant control on 22 December 2023
25 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
05 Feb 2024 SH03 Purchase of own shares.
03 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 22/12/2023
01 Feb 2024 MA Memorandum and Articles of Association
01 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 100
30 Jan 2024 SH10 Particulars of variation of rights attached to shares
30 Jan 2024 SH08 Change of share class name or designation
01 Aug 2023 AP01 Appointment of Colin Robert Murray as a director on 1 August 2023
15 May 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
22 Sep 2022 AD01 Registered office address changed from Office 301 Hanover House Hanover Street Liverpool Merseyside L1 3DZ England to Suite 6a 10 Duke Street Liverpool L1 5AS on 22 September 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 SH10 Particulars of variation of rights attached to shares
06 Jun 2022 SH08 Change of share class name or designation
01 Jun 2022 AP01 Appointment of Mr Steven Grant Jamieson as a director on 1 June 2022
10 May 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
05 May 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
13 May 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates