HARRIS WASTE MANAGEMENT UK LIMITED
Status | ACTIVE |
Company No. | 07921240 |
Category | Private Limited Company |
Incorporated | 24 Jan 2012 |
Age | 12 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HARRIS WASTE MANAGEMENT UK LIMITED is an active private limited company with number 07921240. It was incorporated 12 years, 4 months, 6 days ago, on 24 January 2012. The company address is Unit D2 Formal Industrial Estate Unit D2 Formal Industrial Estate, Tewkesbury, GL20 8GY, Gloucestershire, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type small
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type small
Date: 05 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-21
Officer name: Martha Songer
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Lee Mc Daniel
Termination date: 2021-07-21
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cook Vandeusen Jr
Appointment date: 2021-07-21
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Lee King
Appointment date: 2021-07-21
Documents
Accounts with accounts type small
Date: 12 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type small
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Avis Industrial Corporation
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-11
Officer name: Mr Ronald Lee Mc Daniel
Documents
Cessation of a person with significant control
Date: 20 Feb 2019
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leland Boren
Cessation date: 2018-11-23
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leland Boren
Termination date: 2018-11-23
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type small
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Address
Type: AD01
New address: Unit D2 Formal Industrial Estate Northway Lane Tewkesbury Gloucestershire GL20 8GY
Change date: 2016-09-09
Old address: Unit 11 Malmesbury Business Park Malmesbury Wiltshire SN16 9JU
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type full
Date: 30 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Termination secretary company with name termination date
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam David Christopher Westley
Termination date: 2013-12-31
Documents
Termination director company with name termination date
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Peter Martin
Termination date: 2013-12-31
Documents
Termination director company with name termination date
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Elliot Barnes
Termination date: 2013-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martha Songer
Appointment date: 2013-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leland Boren
Appointment date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
Change date: 2014-01-22
Documents
Change registered office address company with date old address
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-06
Old address: Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom
Documents
Termination secretary company with name termination date
Date: 18 Nov 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garry Elliot Barnes
Termination date: 2013-10-07
Documents
Appoint person secretary company with name date
Date: 18 Nov 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2013-10-07
Officer name: Adam David Christopher Westley
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Change account reference date company current shortened
Date: 30 Apr 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-12-31
Documents
Some Companies
GUARDING SOLUTIONS & TRAINING SERVICES LTD
1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG
Number: | 07884307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWNDES INVESTMENTS II CARRY LP
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SL018565 |
Status: | ACTIVE |
Category: | Limited Partnership |
88 MOREMEAD ROAD,LONDON,SE6 3LT
Number: | 11265875 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 10902047 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE HOUSE,LONDON,W8 4DB
Number: | 11620705 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERIENCE HOUSE,HERTFORD,SG14 1PJ
Number: | 09687077 |
Status: | ACTIVE |
Category: | Private Limited Company |