Total Documents | 113 |
---|
Total Pages | 450 |
---|
2 February 2024 | Cessation of Cameron Forbes Bryce as a person with significant control on 3 August 2023 |
---|---|
2 February 2024 | Cessation of Nicola Bryce as a person with significant control on 3 August 2023 |
2 February 2024 | Notification of Vantage Waste Solutions Ltd as a person with significant control on 3 August 2023 |
17 November 2023 | Confirmation statement made on 17 November 2023 with updates |
16 November 2023 | Register inspection address has been changed to Unit 9 Vantage Close Tinsley Sheffield S9 1BG |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 |
9 December 2021 | Confirmation statement made on 3 December 2021 with no updates |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 |
8 February 2021 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021 |
21 December 2020 | Confirmation statement made on 3 December 2020 with no updates |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 |
8 January 2019 | Director's details changed for Mr Cameron Forbes Bryce on 8 January 2019 |
8 January 2019 | Confirmation statement made on 3 December 2018 with no updates |
8 January 2019 | Secretary's details changed for Mrs Nicola Bryce on 8 January 2019 |
8 January 2019 | Director's details changed for Mrs Nicola Bryce on 8 January 2019 |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 |
4 January 2018 | Confirmation statement made on 3 December 2017 with updates |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates |
28 September 2016 | Registered office address changed from Marston House Byfield Road Priors Marston Southam Warwickshire CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 28 September 2016 |
28 September 2016 | Registered office address changed from Marston House Byfield Road Priors Marston Southam Warwickshire CV47 7RP to 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW on 28 September 2016 |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
11 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 |
11 March 2016 | Previous accounting period extended from 30 June 2015 to 31 August 2015 |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 July 2014 | Termination of appointment of Stephen Perry as a director on 11 July 2014 |
18 July 2014 | Termination of appointment of Stephen Perry as a director on 11 July 2014 |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
6 December 2011 | Register(s) moved to registered office address |
6 December 2011 | Register(s) moved to registered office address |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders |
10 December 2009 | Register(s) moved to registered inspection location |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
10 December 2009 | Register inspection address has been changed |
10 December 2009 | Register inspection address has been changed |
10 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders |
10 December 2009 | Register(s) moved to registered inspection location |
10 November 2009 | Registered office address changed from Unit 4 Carr House 8 Hanley Road Hinckley LE10 0PR on 10 November 2009 |
10 November 2009 | Registered office address changed from Unit 4 Carr House 8 Hanley Road Hinckley LE10 0PR on 10 November 2009 |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 |
2 February 2009 | Return made up to 03/12/08; full list of members |
2 February 2009 | Return made up to 03/12/08; full list of members |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 |
7 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 |
7 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 |
15 January 2008 | Director's particulars changed |
15 January 2008 | Secretary's particulars changed;director's particulars changed |
15 January 2008 | Director's particulars changed |
15 January 2008 | Secretary's particulars changed;director's particulars changed |
10 December 2007 | Return made up to 03/12/07; full list of members |
10 December 2007 | Return made up to 03/12/07; full list of members |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
14 December 2006 | Return made up to 03/12/06; full list of members
|
14 December 2006 | Return made up to 03/12/06; full list of members
|
19 April 2006 | Return made up to 03/12/05; full list of members
|
19 April 2006 | Return made up to 03/12/05; full list of members
|
9 January 2006 | Accounts for a dormant company made up to 31 December 2005 |
9 January 2006 | Accounts for a dormant company made up to 31 December 2005 |
1 December 2004 | Return made up to 03/12/04; full list of members |
1 December 2004 | Return made up to 03/12/04; full list of members |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 |
31 March 2004 | Return made up to 03/12/03; full list of members |
31 March 2004 | Return made up to 03/12/03; full list of members |
4 December 2002 | New secretary appointed;new director appointed |
4 December 2002 | New director appointed |
4 December 2002 | Secretary resigned |
4 December 2002 | Registered office changed on 04/12/02 from: 12 york place leeds west yorkshire LS1 2DS |
4 December 2002 | New director appointed |
4 December 2002 | New secretary appointed;new director appointed |
4 December 2002 | Director resigned |
4 December 2002 | New director appointed |
4 December 2002 | New director appointed |
4 December 2002 | Secretary resigned |
4 December 2002 | Director resigned |
4 December 2002 | Registered office changed on 04/12/02 from: 12 york place leeds west yorkshire LS1 2DS |
3 December 2002 | Incorporation |
3 December 2002 | Incorporation |