MINI WASTE LIMITED

Willow Farm Further Street Willow Farm Further Street, Sudbury, CO10 5LD, Suffolk, United Kingdom
StatusACTIVE
Company No.09486037
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

MINI WASTE LIMITED is an active private limited company with number 09486037. It was incorporated 9 years, 3 months, 3 days ago, on 12 March 2015. The company address is Willow Farm Further Street Willow Farm Further Street, Sudbury, CO10 5LD, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-12

Officer name: Mrs Leanne Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Jacqueline Marie Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Willow Farm Further Street Assington Sudbury Suffolk CO10 5LD

Old address: Unit 8B Waldingfield Aerodrome Great Waldingfield Sudbury Suffolk CO10 0RE England

Change date: 2017-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Martin Group Limited

Change date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 12 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094860370001

Charge creation date: 2016-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Old address: Langley Hall Boxford Lane Boxford Sudbury Suffolk CO10 5JY United Kingdom

Change date: 2015-09-17

New address: Unit 8B Waldingfield Aerodrome Great Waldingfield Sudbury Suffolk CO10 0RE

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Richard James Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Marie Martin

Appointment date: 2015-04-20

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee John Martin

Appointment date: 2015-04-20

Documents

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: Langley Hall Boxford Lane Boxford Sudbury Suffolk CO10 5JY

Old address: Home Farm House Gosfield Hall Park Gosfield Halstead Essex CO9 1RZ England

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE LIVING LIMITED

4 CASTLE HOUSE KIRTLEY DRIVE,NOTTINGHAM,NG7 1LD

Number:11421509
Status:ACTIVE
Category:Private Limited Company

CORTON CAD SOLUTIONS LTD

ROOM 1 16 PINGLE CLOSE,WORKSOP,S81 8QU

Number:08732258
Status:ACTIVE
Category:Private Limited Company

JOSEPHINE WISEMAN LIMITED

292 NORTH ROAD,CARDIFF,CF14 3BN

Number:10887332
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE HQ LTD

1 EVENLODE ROAD,GLOUCESTER,GL4 0JU

Number:11334967
Status:ACTIVE
Category:Private Limited Company

NIGEL MORRIS CLEANING LIMITED

27 AUDEN CLOSE,MONMOUTH,NP25 3NW

Number:04744661
Status:ACTIVE
Category:Private Limited Company

OTHER ROADS LIMITED

42 TALBOT STREET,CARDIFF,CF11 9BX

Number:07303304
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