Advanced company searchLink opens in new window

ANDERSONS WASTE HOLDINGS LIMITED

Company number 13164416

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 10,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
28 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-28
  • GBP 1