About

Registered Number: 05264291
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Crown Waste Pool Road Industrial Estate, Pool Road, Nuneaton, CV10 9AE,

 

Based in Nuneaton, Crown Waste Management Ltd was established in 2004, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AA01 - Change of accounting reference date 18 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 08 June 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 15 February 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 19 November 2015
AA01 - Change of accounting reference date 30 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AA - Annual Accounts 07 February 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 13 November 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 13 February 2006
225 - Change of Accounting Reference Date 06 February 2006
363s - Annual Return 16 December 2005
MEM/ARTS - N/A 06 January 2005
RESOLUTIONS - N/A 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
CERTNM - Change of name certificate 23 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.