AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Apr 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Apr 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 29th Sep 2017. New Address: 80 Baddow Road Chelmsford Essex CM2 7PJ. Previous address: 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 19th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095446330001, created on Thu, 17th Sep 2015
filed on: 26th, September 2015
| mortgage
|
Free Download
(53 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Mar 2016
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lrc waste management (uk) LTDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 100.00 GBP
capital
|
|