About

Registered Number: 06473617
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Poplars Farm Eydon Road, Woodford Halse, Daventry, Northamptonshire, NN11 3RG,

 

Having been setup in 2008, Deddington Liquid Waste Disposal Ltd have registered office in Daventry, Northamptonshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTTON, Andrew 15 January 2008 - 1
NICHOLS, Stuart Charles 15 January 2008 07 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alison 15 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 11 January 2019
PSC04 - N/A 11 January 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
RESOLUTIONS - N/A 05 March 2008
RESOLUTIONS - N/A 05 March 2008
128(4) - Notice of assignment of name or new name to any class of shares 05 March 2008
MEM/ARTS - N/A 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.