ANDERSONS WASTE HOLDINGS LIMITED

13164416
UNIT 6 HYDRO ESTATE ST. ANDREWS ROAD AVONMOUTH BRISTOL BS11 9HS

Documents

Documents
Date Category Description Pages
01 May 2024 mortgage Registration of a charge 29 Buy now
02 Apr 2024 accounts Annual Accounts 6 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2023 accounts Annual Accounts 6 Buy now
08 Feb 2023 officers Change of particulars for director (Mr Thomas Phillip Nelson) 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 accounts Annual Accounts 6 Buy now
07 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 incorporation Memorandum Articles 15 Buy now
20 Apr 2021 resolution Resolution 2 Buy now
20 Apr 2021 capital Return of Allotment of shares 4 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 officers Termination of appointment of director (Sarah Rebecca Rowland) 1 Buy now
30 Mar 2021 officers Appointment of director (Mr Thomas Phillip Nelson) 2 Buy now
30 Mar 2021 officers Appointment of director (Mr Phillip William Nelson) 2 Buy now
30 Mar 2021 officers Appointment of director (Mr Ben Mounsey-Heysham) 2 Buy now
30 Mar 2021 officers Appointment of director (Mr Edmund Anthony Bacon) 2 Buy now
26 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 resolution Resolution 3 Buy now
28 Jan 2021 incorporation Incorporation Company 20 Buy now