- Company Overview for ANDERSONS WASTE HOLDINGS LIMITED (13164416)
- Filing history for ANDERSONS WASTE HOLDINGS LIMITED (13164416)
- People for ANDERSONS WASTE HOLDINGS LIMITED (13164416)
- Charges for ANDERSONS WASTE HOLDINGS LIMITED (13164416)
- More for ANDERSONS WASTE HOLDINGS LIMITED (13164416)
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) |
---|---|---|---|
01 May 2024 | MR01 | Registration of charge 131644160001, created on 30 April 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Thomas Phillip Nelson on 8 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
08 Feb 2023 | PSC05 | Change of details for Cape Cross 2021 Limited as a person with significant control on 8 February 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jun 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
13 May 2021 | MA | Memorandum and Articles of Association | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
30 Mar 2021 | PSC07 | Cessation of Sarah Rebecca Rowland as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC02 | Notification of Cape Cross 2021 Limited as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC02 | Notification of Hive Investments London Limited as a person with significant control on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Sarah Rebecca Rowland as a director on 30 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Thomas Phillip Nelson as a director on 30 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Phillip William Nelson as a director on 30 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Ben Mounsey-Heysham as a director on 30 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Edmund Anthony Bacon as a director on 30 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to Unit 6 Hydro Estate St. Andrews Road Avonmouth Bristol BS11 9HS on 26 March 2021 | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-28
|