About

Registered Number: 04715882
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Silver Birches, Highland Avenue, Wokingham, Berkshire, RG41 4SP

 

A1 Wokingham Wet Waste Ltd was founded on 28 March 2003. The business has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERTON, Elita 04 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 15 May 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.