Having been setup in 1997, Devon Contract Waste Ltd are based in Exeter, it's status at Companies House is "Active". The current directors of the business are Almond, Anne Marie, Graham, Mihael, O'malley, Rebecca Jane, Stradling, Sian Louise. There are currently 51-100 employees at the business. The organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Mihael | 26 July 1997 | 29 September 1998 | 1 |
O'MALLEY, Rebecca Jane | 20 March 1999 | 01 May 2014 | 1 |
STRADLING, Sian Louise | 01 May 2014 | 09 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMOND, Anne Marie | 26 July 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 25 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR04 - N/A | 01 April 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 18 April 2017 | |
TM01 - Termination of appointment of director | 09 January 2017 | |
RESOLUTIONS - N/A | 18 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 October 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 09 May 2016 | |
CH03 - Change of particulars for secretary | 22 March 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
AP01 - Appointment of director | 07 May 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 09 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AD01 - Change of registered office address | 26 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 04 June 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 07 June 2007 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 07 June 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
363s - Annual Return | 01 July 1998 | |
225 - Change of Accounting Reference Date | 10 June 1998 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1997 | |
CERTNM - Change of name certificate | 13 August 1997 | |
287 - Change in situation or address of Registered Office | 03 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 August 1997 | |
288b - Notice of resignation of directors or secretaries | 03 August 1997 | |
NEWINC - New incorporation documents | 03 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
Legal charge | 08 March 2013 | Outstanding |
N/A |
Charge of deposit | 19 January 2012 | Fully Satisfied |
N/A |
Legal charge | 12 October 2011 | Outstanding |
N/A |
Legal charge | 01 December 2004 | Fully Satisfied |
N/A |