About

Registered Number: 04307953
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

County Waste Ltd was registered on 19 October 2001 and has its registered office in Birmingham, West Midlands. Currently we aren't aware of the number of employees at the the business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YATES, Jacqueline Catherine Mary 19 October 2001 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
AM22 - N/A 09 August 2018
AM10 - N/A 23 March 2018
AM07 - N/A 18 January 2018
AM06 - N/A 09 January 2018
AM03 - N/A 18 December 2017
AM04 - N/A 31 October 2017
AD01 - Change of registered office address 08 September 2017
AM01 - N/A 05 September 2017
CH03 - Change of particulars for secretary 02 August 2017
PSC04 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
AD01 - Change of registered office address 02 August 2017
AD01 - Change of registered office address 27 July 2017
CH03 - Change of particulars for secretary 26 April 2017
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 July 2012
CERTNM - Change of name certificate 17 February 2012
CONNOT - N/A 07 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 March 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 29 October 2008
CERTNM - Change of name certificate 20 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
CERTNM - Change of name certificate 04 December 2001
395 - Particulars of a mortgage or charge 27 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Fixed charge and floating charge 10 December 2001 Outstanding

N/A

Debenture 21 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.