SADLERS WASTE LIMITED

1 Derby Road, Eastwood, NG16 3PA, Nottingham
StatusACTIVE
Company No.04159915
CategoryPrivate Limited Company
Incorporated14 Feb 2001
Age23 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SADLERS WASTE LIMITED is an active private limited company with number 04159915. It was incorporated 23 years, 3 months, 3 days ago, on 14 February 2001. The company address is 1 Derby Road, Eastwood, NG16 3PA, Nottingham.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Alan Colson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Alan Colson

Cessation date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Alan Colson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Colson

Change date: 2022-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-14

Psc name: Ryan Alan Colson

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-11-14

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Capital

Type: SH01

Capital : 53 GBP

Date: 2022-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: 041599150002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-21

Officer name: Mr Alan Colson

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 21 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-21

Officer name: Mr Alan Colson

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 21 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-21

Psc name: Mr Alan Colson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Miss Ellie Jane Colson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Colson

Notification date: 2017-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-27

Psc name: Ryan Colson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-28

Officer name: Miss Louise Durow

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Alan Colson

Termination date: 2017-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Colson

Appointment date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jessie Lees

Termination date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Lees

Termination date: 2016-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Francis Lees

Termination date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jessie Lees

Termination date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Lees

Termination date: 2016-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Francis Lees

Termination date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: Staffordshire House Beechdale Road Nottingham Nottinghamshire NG8 3FH

New address: 1 Derby Road Eastwood Nottingham NG16 3PA

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-16

Officer name: Mr Ryan Alan Colson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Jessie Lees

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: John Francis Lees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 43B plains road mapperley nottingham NG3 5JU

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/02/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 22/02/01 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 14 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYNA MEDICAL LTD

SC578188: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC578188
Status:ACTIVE
Category:Private Limited Company

FALLAN LIMITED

THE LIMES,HAVANT,PO9 1AQ

Number:03085296
Status:ACTIVE
Category:Private Limited Company

GRAYHOUND INSTALLATIONS LIMITED

13 GAYTHORNE TERRACE,HALIFAX,HX3 8JS

Number:05019248
Status:ACTIVE
Category:Private Limited Company

INTEGRITAS EDUCATION RECRUITMENT LTD

16A MARKET AVENUE,HUDDERSFIELD,HD1 2BB

Number:11741565
Status:ACTIVE
Category:Private Limited Company

LES HASWELL CONSULTING LIMITED

23 CHURCHILL CLOSE,WINCHESTER,SO23 7PD

Number:08348568
Status:ACTIVE
Category:Private Limited Company

MOOCHOPS LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10821866
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