About

Registered Number: 06220059
Date of Incorporation: 19/04/2007 (18 years ago)
Company Status: Active
Registered Address: Alexander House Beacon Hill Business Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANNETT, Joanna 19 April 2007 06 March 2020 1
PRINN, Wendy 19 April 2007 01 July 2015 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.