HOWARD WASTE LIMITED

03785162
SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 6 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 officers Termination of appointment of secretary (Fiona Jane Garner) 1 Buy now
10 Aug 2022 accounts Annual Accounts 6 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 6 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Mark Garner) 2 Buy now
22 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2019 accounts Annual Accounts 6 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 6 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 6 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2017 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
18 Apr 2017 accounts Annual Accounts 6 Buy now
09 Jun 2016 annual-return Annual Return 5 Buy now
15 Mar 2016 accounts Annual Accounts 6 Buy now
15 Feb 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
11 Nov 2014 accounts Annual Accounts 6 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
14 Mar 2013 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
12 Jun 2012 officers Change of particulars for secretary (Fiona Jane Garner) 1 Buy now
12 Jun 2012 officers Change of particulars for director (Mark Garner) 2 Buy now
13 Sep 2011 accounts Annual Accounts 3 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 accounts Annual Accounts 3 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from, michael filiou PLC, salisbury house 81 high street, potters bar, herfordshire, EN6 5AS 1 Buy now
15 Aug 2008 accounts Annual Accounts 1 Buy now
15 Aug 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from, c/o freemans solar house, 282 chase road, london, N14 6NZ 1 Buy now
17 Aug 2007 accounts Annual Accounts 2 Buy now
30 Jul 2007 annual-return Return made up to 09/06/07; full list of members 6 Buy now
19 Jun 2006 annual-return Return made up to 09/06/06; full list of members 6 Buy now
17 Feb 2006 accounts Annual Accounts 2 Buy now
18 Jun 2005 annual-return Return made up to 09/06/05; full list of members 6 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
30 Jun 2004 annual-return Return made up to 09/06/04; full list of members 6 Buy now
09 Feb 2004 accounts Annual Accounts 1 Buy now
11 Jun 2003 annual-return Return made up to 09/06/03; full list of members 6 Buy now
09 Oct 2002 accounts Annual Accounts 1 Buy now
17 Sep 2002 address Registered office changed on 17/09/02 from: sterling hse 2B fulbourne road, london, E17 4EE 1 Buy now
17 Jul 2002 annual-return Return made up to 09/06/02; full list of members 6 Buy now
25 Jun 2002 officers Director's particulars changed 1 Buy now
25 Jun 2002 officers Secretary's particulars changed 1 Buy now
07 Feb 2002 accounts Annual Accounts 1 Buy now
17 Jul 2001 annual-return Return made up to 09/06/01; full list of members 6 Buy now
14 Aug 2000 accounts Annual Accounts 1 Buy now
23 Jun 2000 annual-return Return made up to 09/06/00; full list of members 6 Buy now
21 Jun 1999 address Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW 1 Buy now
21 Jun 1999 officers New director appointed 2 Buy now
21 Jun 1999 officers New secretary appointed 2 Buy now
21 Jun 1999 officers Director resigned 1 Buy now
21 Jun 1999 officers Secretary resigned 1 Buy now
09 Jun 1999 incorporation Incorporation Company 16 Buy now