ASHBOURNE WASTE LIMITED

The Alamo The Alamo, Kniveton Ashbourne, DE6 1JF, Derbys.
StatusACTIVE
Company No.02767724
CategoryPrivate Limited Company
Incorporated25 Nov 1992
Age31 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASHBOURNE WASTE LIMITED is an active private limited company with number 02767724. It was incorporated 31 years, 5 months, 26 days ago, on 25 November 1992. The company address is The Alamo The Alamo, Kniveton Ashbourne, DE6 1JF, Derbys..



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Mr Kenneth Martin

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-19

Psc name: John Douglas Partridge

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Martin

Notification date: 2022-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Selwyn Martin

Notification date: 2022-12-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 22 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-22

Charge number: 027677240002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2022-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Selwyn Martin

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Norma Martin

Termination date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Bendall

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Kenneth Martin

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Selwyn Martin

Change date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Partridge

Change date: 2017-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-20

Officer name: Wendy Bendall

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr Richard Selwyn Martin

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mrs Edna Norma Martin

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Partridge

Change date: 2014-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Selwyn Martin

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Douglas Partridge

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 01/12/92 from: 84 temple chambers temple ave london EC4Y ohp

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 25 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANZAROTE HOLIDAY VILLAS LIMITED

WHITE ROSE HOUSE 5 WALNUT GROVE,NOTTINGHAM,NG12 3AU

Number:06915198
Status:ACTIVE
Category:Private Limited Company

LATISOM LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11330279
Status:ACTIVE
Category:Private Limited Company

LINTON PETS STORE LTD

LADDS GARDEN VILLAGE,READING,RG10 9SB

Number:07644583
Status:ACTIVE
Category:Private Limited Company

P T P MARKETING (MIDLANDS) LIMITED

102 BROOK STREET,LOUGHBOROUGH,LE12 6TU

Number:03500283
Status:ACTIVE
Category:Private Limited Company

SMART ENTERPRISES LONDON LTD

95 HIGH STREET,BROMLEY,BR1 1JW

Number:11513423
Status:ACTIVE
Category:Private Limited Company

SOFTWARE TESTING SOLUTIONS UK LIMITED

FLAT 32 LAKEVIEW COURT,NORTHAMPTON,NN3 9GG

Number:06140165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source