ERITH WASTE MANAGEMENT LIMITED

06479263
WALDENS DEPOT WALDENS ROAD ORPINGTON KENT BR5 4EU

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2024 mortgage Registration of a charge 38 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 accounts Annual Accounts 9 Buy now
15 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
22 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2021 mortgage Registration of a charge 8 Buy now
06 Jul 2021 accounts Annual Accounts 8 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
09 Feb 2021 mortgage Registration of a charge 42 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 accounts Annual Accounts 7 Buy now
24 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 5 Buy now
02 Feb 2016 annual-return Annual Return 6 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Jul 2014 accounts Annual Accounts 5 Buy now
02 Apr 2014 mortgage Registration of a charge 21 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 officers Change of particulars for director (Thomas James Bishop) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Terrence Malcolm Bishop) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Mr Sydney Michael Bishop) 2 Buy now
13 Feb 2014 officers Change of particulars for director (Mr Stephen Edward Bishop) 2 Buy now
18 Jul 2013 auditors Auditors Resignation Company 1 Buy now
05 Jul 2013 auditors Auditors Resignation Company 1 Buy now
04 Jul 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 mortgage Registration of a charge 21 Buy now
25 Jan 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 officers Termination of appointment of director (Kathleen Arnold) 1 Buy now
07 Jan 2013 officers Termination of appointment of secretary (Kathleen Arnold) 1 Buy now
14 May 2012 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 8 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 8 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 officers Change of particulars for director (Thomas James Bishop) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Terrence Malcolm Bishop) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Stephen Edward Bishop) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Kathleen Rosemary Arnold) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Sydney Michael Bishop) 2 Buy now
29 Apr 2009 accounts Annual Accounts 5 Buy now
04 Feb 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from waldens depot, waldens road orpington kent BR5 4EU 1 Buy now
04 Feb 2009 address Location of debenture register 1 Buy now
04 Feb 2009 address Location of register of members 1 Buy now
03 Feb 2009 officers Director's change of particulars / stephen bishop / 19/02/2008 2 Buy now
28 Jan 2008 officers New director appointed 3 Buy now
28 Jan 2008 officers New director appointed 3 Buy now
28 Jan 2008 officers New secretary appointed;new director appointed 3 Buy now
28 Jan 2008 officers New director appointed 3 Buy now
28 Jan 2008 officers New director appointed 3 Buy now
28 Jan 2008 accounts Accounting reference date shortened from 31/01/09 to 30/09/08 1 Buy now
28 Jan 2008 capital Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 incorporation Incorporation Company 17 Buy now