N.R.S. WASTE MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06730643 |
Category | Private Limited Company |
Incorporated | 22 Oct 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
N.R.S. WASTE MANAGEMENT SERVICES LIMITED is an active private limited company with number 06730643. It was incorporated 15 years, 7 months, 10 days ago, on 22 October 2008. The company address is Nrs House Site 7, Meriden Park Nrs House Site 7, Meriden Park, Meriden Park, CV7 7LG, United Kingdom.
Company Fillings
Change person director company with change date
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-09
Officer name: Mr Mark Christopher Ketcher
Documents
Accounts with accounts type full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Forder
Appointment date: 2023-09-01
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Ketcher
Change date: 2023-06-29
Documents
Accounts with accounts type full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change person secretary company with change date
Date: 16 Mar 2021
Action Date: 11 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorraine Shirley
Change date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 01 Dec 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-25
Officer name: Lorraine Shirley
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-04
Old address: Unit 1 White Gate Farm Mythe Lane Witherley Atherstone CV9 3NU United Kingdom
New address: Nrs House Site 7, Meriden Park Cornets End Lane Meriden Park CV7 7LG
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 26 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kieran Montgomery
Appointment date: 2019-09-24
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nrs Waste Care Limited
Change date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Change person secretary company with change date
Date: 24 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-01
Officer name: Lorraine Shirley
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: Unit 1 White Gate Farm Mythe Lane Witherley Atherstone CV9 3NU
Old address: Unit 1 Whitegate Farm Witherley Atherstone Warwickshire CV9 3NY
Change date: 2018-05-24
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Ketcher
Change date: 2017-10-01
Documents
Capital variation of rights attached to shares
Date: 27 Apr 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Apr 2017
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Lorraine Shirley
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067306430001
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type dormant
Date: 01 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Move registers to sail company
Date: 01 Nov 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: Unit 1 White Gate Farm Mythe Lane Witherley Atherstone Warwickshire CV9 3NU United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: New Canal Cottage Canal Side, Tuttle Hill Nuneaton Warwickshire CV10 0RP
Documents
Accounts with accounts type dormant
Date: 26 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Christopher Ketcher
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Ketcher
Change date: 2009-10-22
Documents
Some Companies
140 BARLOW MOOR ROAD,MANCHESTER,M20 2PU
Number: | 11396447 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 07258670 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN HOUSE,LONDON,W1F 9NN
Number: | 06855627 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LODGE TOTTINGWORTH PARK,HEATHFIELD,TN21 8UL
Number: | 06444015 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TARLETON OFFICE PARK WINDGATE,PRESTON,PR4 6JF
Number: | 10462318 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSQB CHAMBERS,LEEDS,LS1 2LW
Number: | OC421738 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |