Having been setup in 2000, Ama Waste Management Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUKEY, Benjamin Huw | 11 July 2001 | - | 1 |
LUKEY, Michael James, Dr | 14 December 2001 | - | 1 |
LUKEY, Susan Glenys | 25 September 2000 | - | 1 |
MATTHEWS, Keith James | 01 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 30 September 2019 | |
CS01 - N/A | 18 September 2018 | |
AAMD - Amended Accounts | 11 September 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 22 September 2016 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 22 September 2015 | |
CERTNM - Change of name certificate | 05 January 2015 | |
CONNOT - N/A | 05 January 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 08 November 2013 | |
AA - Annual Accounts | 12 September 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
RESOLUTIONS - N/A | 26 February 2010 | |
CC04 - Statement of companies objects | 26 February 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 February 2010 | |
SH08 - Notice of name or other designation of class of shares | 26 February 2010 | |
SH01 - Return of Allotment of shares | 26 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
AR01 - Annual Return | 21 October 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 03 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
AA - Annual Accounts | 11 January 2006 | |
363a - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363 - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
AA - Annual Accounts | 10 January 2002 | |
363s - Annual Return | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2000 | |
225 - Change of Accounting Reference Date | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
NEWINC - New incorporation documents | 25 September 2000 |