(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 3, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 24, 2012. Old Address: First House Altrincham Road Styal Cheshire SK9 4JE
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed birwood northwich LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 29, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 24, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 5th, April 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to February 25, 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(288b) On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 6, 2007 Secretary resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 6, 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 6, 2007 New secretary appointed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed organic waste management LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed organic waste management LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to March 27, 2007 (Director's particulars changed)
annual return
|
|
(363s) Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 13, 2006 - Annual return with full member list
filed on: 13th, March 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on December 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on December 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2006
| capital
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 10, 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed central cheshire environmental s olutions LTDcertificate issued on 17/02/05
filed on: 17th, February 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed central cheshire environmental s olutions LTDcertificate issued on 17/02/05
filed on: 17th, February 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2005
| incorporation
|
Free Download
(12 pages)
|