AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-19
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 93 Wellington Road North Stockport SK4 2LR. Change occurred on 2020-05-21. Company's previous address: Unit 2/3 Seaford Road Industrial Estate Seaford Road Salford Lancashire M6 6AQ United Kingdom.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 2/3 Seaford Road Industrial Estate Seaford Road Salford Lancashire M6 6AQ. Change occurred on 2018-07-16. Company's previous address: C/O Ukrs Total Waste Management Limited Piccadilly House 49 Piccadilly Manchester M1 2AP.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-19
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ukrs Total Waste Management Limited Piccadilly House 49 Piccadilly Manchester M1 2AP. Change occurred on 2014-12-16. Company's previous address: Ukrs Trade Waste Management Limited Piccadilly House 49 Piccadilly Manchester M1 2AP.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-19
filed on: 19th, September 2014
| resolution
|
|
CERTNM |
Company name changed rvr TWENTY13 LTDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, September 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 8th, August 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
New registered office address Piccadilly House 49 Piccadilly Manchester M1 2AP. Change occurred on 2014-07-31. Company's previous address: C/O Mr David Adetoro 149 Penkhull New Road 2 Holly Gardens Stoke-on-Trent Staffordshire ST4 5DF United Kingdom.
filed on: 31st, July 2014
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132 Rotherham Road Dinnington Sheffield S25 3RH United Kingdom on 2013-04-19
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(7 pages)
|