ONE STOP WASTE REMOVAL LIMITED

5 Cardinal Grove, Normanton, WF6 2FY, England
StatusACTIVE
Company No.11782839
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ONE STOP WASTE REMOVAL LIMITED is an active private limited company with number 11782839. It was incorporated 5 years, 4 months, 12 days ago, on 23 January 2019. The company address is 5 Cardinal Grove, Normanton, WF6 2FY, England.



Company Fillings

Gazette filings brought up to date

Date: 12 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jodie Walker

Cessation date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodie Walker

Termination date: 2021-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-12

Psc name: Sunil Rajesh Gohil

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Sunil Rajesh Gohil

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: 5 Cardinal Grove Normanton WF6 2FY

Change date: 2019-09-16

Old address: 46 Houghton Place Bradford BD1 3RG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jodie Walker

Notification date: 2019-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Walker

Cessation date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Michael Walker

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERES VENTURES LIMITED

40 JOSEPH CONRAD HOUSE,LONDON,SW1V 2NF

Number:11148399
Status:ACTIVE
Category:Private Limited Company

CTS UK-2 LTD

88 CLAGGAN LANE,COOKSTOWN,BT80 9UR

Number:NI658490
Status:ACTIVE
Category:Private Limited Company

DORIE SIMMONDS AGENCY LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:07661875
Status:ACTIVE
Category:Private Limited Company

FITT TRAINING AND DEVELOPMENT LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:11368349
Status:ACTIVE
Category:Private Limited Company

HOMESTAY CONSULTANCY LTD

2 GRUNTY FEN FARM COTTAGE STATION ROAD,ELY,CB6 3PZ

Number:06817827
Status:ACTIVE
Category:Private Limited Company

M.D. FINDING LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:01669348
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