THE COVENTRY AND SOLIHULL WASTE DISPOSAL COMPANY LIMITED

02690488
THE WASTE TO ENERGY PLANT BAR ROAD COVENTRY WEST MIDLANDS CV3 4AN

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 34 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 officers Appointment of director (Mr Andrew Philip Felton) 2 Buy now
26 Feb 2024 officers Termination of appointment of director (Paul Andrew Johnson) 1 Buy now
07 Dec 2023 accounts Annual Accounts 34 Buy now
27 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 32 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2021 accounts Annual Accounts 32 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 31 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2019 capital Statement of capital (Section 108) 6 Buy now
30 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
30 Sep 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Sep 2019 insolvency Solvency Statement dated 04/09/19 5 Buy now
30 Sep 2019 resolution Resolution 5 Buy now
30 Sep 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Sep 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Sep 2019 capital Return of Allotment of shares 4 Buy now
16 Sep 2019 capital Return of Allotment of shares 4 Buy now
16 Sep 2019 capital Return of Allotment of shares 4 Buy now
12 Sep 2019 capital Return of Allotment of shares 4 Buy now
27 Aug 2019 resolution Resolution 4 Buy now
27 Aug 2019 resolution Resolution 6 Buy now
08 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Jul 2019 accounts Annual Accounts 30 Buy now
07 May 2019 officers Change of particulars for director (Mr Paul Andrew Johnson) 2 Buy now
28 Feb 2019 officers Change of particulars for director (Mr Karl Starkey) 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Oct 2018 officers Appointment of director (Mr Barry Hastie) 2 Buy now
17 Oct 2018 officers Termination of appointment of director (Christopher Thornby West) 1 Buy now
19 Jul 2018 accounts Annual Accounts 30 Buy now
20 Jun 2018 resolution Resolution 53 Buy now
14 May 2018 capital Return of Allotment of shares 3 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 29 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 officers Change of particulars for director (Mr Christopher Thornby West) 2 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Karl Starkey) 2 Buy now
27 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
31 Aug 2016 accounts Annual Accounts 32 Buy now
18 Mar 2016 annual-return Annual Return 9 Buy now
12 Feb 2016 officers Change of particulars for director (Richard Innes John Gray) 2 Buy now
08 Oct 2015 officers Termination of appointment of director (Geoffrey Guy Bailey Honeywell) 1 Buy now
08 Oct 2015 officers Appointment of secretary (Christopher James Penson) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Karl Starkey) 2 Buy now
16 Jul 2015 accounts Annual Accounts 28 Buy now
20 Mar 2015 annual-return Annual Return 9 Buy now
19 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Oct 2014 capital Return of Allotment of shares 7 Buy now
01 Oct 2014 officers Termination of appointment of director (David John Wilson) 1 Buy now
01 Oct 2014 officers Appointment of director (Christopher Thornby West) 2 Buy now
28 Aug 2014 officers Appointment of director (Paul Johnson) 2 Buy now
28 Aug 2014 officers Appointment of director (Paul Johnson) 2 Buy now
18 Aug 2014 accounts Annual Accounts 27 Buy now
13 Aug 2014 resolution Resolution 48 Buy now
04 Jul 2014 officers Termination of appointment of director (Nigel Peter Basford) 1 Buy now
16 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
25 Jul 2013 accounts Annual Accounts 26 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Geoffrey Guy Bailey Honeywell) 2 Buy now
15 Mar 2013 annual-return Annual Return 7 Buy now
20 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Aug 2012 accounts Annual Accounts 25 Buy now
05 Jul 2012 officers Change of particulars for director (Christopher James Penson) 2 Buy now
03 Apr 2012 officers Termination of appointment of secretary (David Victor Richards) 1 Buy now
22 Mar 2012 annual-return Annual Return 8 Buy now
20 Mar 2012 officers Change of particulars for director (David John Wilson) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Mr Geoffrey Guy Bailey Honeywell) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Nigel Peter Basford) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Richard Innes John Gray) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Christopher James Penson) 2 Buy now
30 Aug 2011 accounts Annual Accounts 24 Buy now
06 Apr 2011 annual-return Annual Return 8 Buy now
06 Apr 2011 officers Change of particulars for secretary (Mr David Victor Richards) 1 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Geoffrey Guy Bailey Honeywell) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Richard Innes John Gray) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Nigel Peter Basford) 2 Buy now
06 Apr 2011 officers Change of particulars for director (David John Wilson) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Christopher James Penson) 2 Buy now
29 Mar 2011 resolution Resolution 48 Buy now
06 Aug 2010 accounts Annual Accounts 23 Buy now
13 Apr 2010 officers Termination of appointment of director (Stephen Chislett) 1 Buy now
24 Mar 2010 annual-return Annual Return 8 Buy now
14 Jan 2010 address Move Registers To Sail Company 1 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
02 Oct 2009 officers Director appointed christopher james penson 2 Buy now
03 Aug 2009 accounts Annual Accounts 23 Buy now
27 Mar 2009 annual-return Return made up to 24/02/09; full list of members 5 Buy now
21 Mar 2009 officers Director's change of particulars / david wilson / 23/02/2009 1 Buy now
21 Mar 2009 officers Director's change of particulars / stephen chislett / 23/02/2009 1 Buy now
31 Jul 2008 accounts Annual Accounts 22 Buy now