CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 15, 2020 new director was appointed.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C R Reynolds Limited Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH to Redcliff Court C/O C R Reynolds Ltd Redcliff Road Hessle HU13 0EY on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 7, 2015: 4.00 GBP
capital
|
|
CH01 |
On September 12, 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 17, 2014: 4.00 GBP
capital
|
|
CH01 |
On September 12, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from May 31, 2013 to June 30, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: Unit 14a Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG United Kingdom
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed transwaste motor services LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(12 pages)
|