(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: Wed, 6th Apr 2022. New Address: Millhouse 32-38 East Street Rochford Essex SS4 1DB. Previous address: C/O C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
(AP01) On Mon, 14th Jan 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th Jan 2019 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on Fri, 18th Aug 2017: 2.00 GBP
filed on: 30th, September 2017
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 6th, September 2017
| auditors
|
Free Download
(1 page)
|
(TM01) Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Aug 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Aug 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Mon, 23rd Jan 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2016
| resolution
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 2nd Mar 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Dec 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 5th Jan 2016. New Address: C/O C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA. Previous address: Framwell House Framwelgate Durham DH1 5SU
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Dec 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Jul 2015. New Address: Framwell House Framwelgate Durham DH1 5SU. Previous address: 10 Sandbach Great Lumley Chester Le Street County Durham DH3 4LL
filed on: 1st, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed buchan biowaste services LTDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Nov 2014
filed on: 26th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Mar 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2009
| incorporation
|
Free Download
(12 pages)
|