AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 6th, January 2024
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/09/19.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/19
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/31
filed on: 14th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 16th, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/30
filed on: 1st, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/27
filed on: 15th, March 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/03/20
filed on: 15th, March 2021
|
accounts |
Free Download
(168 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/03/20
filed on: 15th, March 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/03/20
filed on: 15th, March 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/03/19
filed on: 23rd, December 2019
|
accounts |
Free Download
(191 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/03/19
filed on: 23rd, December 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/03/19
filed on: 23rd, December 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/29
filed on: 23rd, December 2019
|
accounts |
Free Download
(21 pages)
|
AP03 |
On 2019/07/11, company appointed a new person to the position of a secretary
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/07/10
filed on: 18th, July 2019
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom at an unknown date to Biffa Plc Coronation Road Cressex Business Park High Wycombe HP12 3TZ
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/03/18
filed on: 7th, February 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/03/18
filed on: 7th, February 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/30
filed on: 7th, February 2019
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/18
filed on: 7th, February 2019
|
accounts |
Free Download
(187 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/30
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/28
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/28.
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/28.
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 6th, February 2018
|
accounts |
Free Download
(25 pages)
|
MR04 |
Charge 093629870001 satisfaction in full.
filed on: 27th, July 2017
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/07/05
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/05.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/05
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2017/07/05 to the position of a member
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017/07/05, company appointed a new person to the position of a secretary
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 10th, July 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Aaron House Potter Street Wallsend Tyne and Wear NE28 6UE on 2017/07/10 to Coronation Road Cressex High Wycombe HP12 3TZ
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 27th, September 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/24
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/04/30. Originally it was 2015/12/31
filed on: 14th, April 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/03/29 director's details were changed
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2016/01/12
|
capital |
|
TM01 |
Director's appointment terminated on 2015/07/28
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/28
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/05/07
filed on: 12th, May 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093629870001, created on 2015/05/06
filed on: 11th, May 2015
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ United Kingdom on 2015/04/19 to Aaron House Potter Street Wallsend Tyne and Wear NE28 6UE
filed on: 19th, April 2015
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed timec 1485 LIMITEDcertificate issued on 02/04/15
filed on: 2nd, April 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 19th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 17th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/03
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 17th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/03.
filed on: 17th, March 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 2015/03/04 to Cleadon House Cleadon Lane East Boldon Tyne and Wear NE36 0AJ
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/03/03
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/03/03
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2014
|
incorporation |
Free Download
(28 pages)
|