About

Registered Number: 07469084
Date of Incorporation: 14/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Crooksbury Basingstoke Road, Riseley, Reading, RG7 1QD,

 

Agile Waste Ltd was registered on 14 December 2010. Bowen, Timothy James Ewart, Honeywood, Elaine Christine, Clements, Sarah Harriet are listed as the directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Sarah Harriet 28 January 2014 04 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Timothy James Ewart 28 March 2017 - 1
HONEYWOOD, Elaine Christine 01 December 2015 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 16 August 2019
AD01 - Change of registered office address 16 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 03 August 2017
AP03 - Appointment of secretary 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
AP03 - Appointment of secretary 18 December 2015
AA01 - Change of accounting reference date 18 December 2015
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
RESOLUTIONS - N/A 18 November 2015
SH01 - Return of Allotment of shares 18 November 2015
TM01 - Termination of appointment of director 17 November 2015
RESOLUTIONS - N/A 02 July 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
RP04 - N/A 08 December 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 30 September 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 15 February 2013
AA01 - Change of accounting reference date 04 February 2013
RESOLUTIONS - N/A 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
SH01 - Return of Allotment of shares 24 August 2012
CERTNM - Change of name certificate 21 August 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
NEWINC - New incorporation documents 14 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.