C & M Waste Management Ltd was registered on 19 April 2007 with its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Annett, Joanna, Prinn, Wendy for this company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANNETT, Joanna | 19 April 2007 | 06 March 2020 | 1 |
PRINN, Wendy | 19 April 2007 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AD01 - Change of registered office address | 09 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
TM02 - Termination of appointment of secretary | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
PSC07 - N/A | 07 April 2020 | |
PSC02 - N/A | 07 April 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
AA - Annual Accounts | 28 February 2020 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 25 April 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AA01 - Change of accounting reference date | 17 July 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 04 May 2016 | |
MR04 - N/A | 04 April 2016 | |
MR01 - N/A | 18 March 2016 | |
AA - Annual Accounts | 11 December 2015 | |
MR04 - N/A | 19 November 2015 | |
MR04 - N/A | 19 November 2015 | |
MR04 - N/A | 19 November 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
TM02 - Termination of appointment of secretary | 01 July 2015 | |
MR01 - N/A | 22 May 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 02 May 2014 | |
MR04 - N/A | 12 March 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
CH03 - Change of particulars for secretary | 06 January 2014 | |
CH03 - Change of particulars for secretary | 06 January 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
MR01 - N/A | 16 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 13 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
CERTNM - Change of name certificate | 16 July 2009 | |
AA - Annual Accounts | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 04 June 2008 | |
128(4) - Notice of assignment of name or new name to any class of shares | 21 May 2008 | |
287 - Change in situation or address of Registered Office | 05 May 2008 | |
287 - Change in situation or address of Registered Office | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
225 - Change of Accounting Reference Date | 08 May 2007 | |
NEWINC - New incorporation documents | 19 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2016 | Outstanding |
N/A |
A registered charge | 19 May 2015 | Fully Satisfied |
N/A |
A registered charge | 15 May 2013 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 March 2013 | Fully Satisfied |
N/A |
Debenture | 11 March 2013 | Fully Satisfied |
N/A |
Debenture | 05 August 2009 | Fully Satisfied |
N/A |
Debenture | 22 May 2009 | Fully Satisfied |
N/A |