AD01 |
New registered office address 384 Linthorpe Road Middlesbrough TS5 6HA. Change occurred on Monday 15th January 2024. Company's previous address: Niramax House Site 6-8, Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ.
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 4th, April 2023
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Tuesday 1st October 2019.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2016.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
MISC |
Auditors resignation
filed on: 23rd, February 2015
|
miscellaneous |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 3rd, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd October 2013
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 20th September 2013
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2013
|
resolution |
Free Download
(23 pages)
|
AD01 |
Change of registered office on Wednesday 17th April 2013 from John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England
filed on: 17th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th April 2013 from Niramax House, Site 6-8, Tofts Road West, Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 19th March 2013
filed on: 19th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st October 2012
filed on: 2nd, October 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th April 2012
filed on: 1st, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st October 2011
filed on: 3rd, October 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2010
filed on: 14th, October 2010
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Thursday 30th September 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st October 2010
filed on: 4th, October 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 10th, December 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 6th October 2009 director's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2009
filed on: 24th, November 2009
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 23rd November 2009.
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2009
filed on: 20th, November 2009
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed niramax waste services LIMITEDcertificate issued on 02/06/09
filed on: 30th, May 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 24th February 2009 Director appointed
filed on: 24th, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st March 2008
filed on: 4th, February 2009
|
accounts |
Free Download
(7 pages)
|
288b |
On Sunday 1st February 2009 Appointment terminated secretary
filed on: 1st, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 23rd January 2009 Appointment terminate, director
filed on: 23rd, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 22nd January 2009 Director appointed
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 22nd January 2009 Appointment terminated director
filed on: 22nd, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 8th October 2008 - Annual return with full member list
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Tuesday 16th September 2008 Appointment terminated secretary
filed on: 16th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 16th September 2008 Secretary appointed
filed on: 16th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 16th September 2008 Director appointed
filed on: 16th, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr sho from 31/10/2008 to 31/03/2008
filed on: 27th, March 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed niramax group LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed niramax group LIMITEDcertificate issued on 14/02/08
filed on: 14th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed niramax waste services LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed niramax waste services LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
|
change of name |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2007
|
incorporation |
Free Download
(8 pages)
|