Devon Contract Waste Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are currently 51-100 employees at the organisation. This company is VAT Registered in the UK. This business has 4 directors listed as Almond, Anne Marie, Graham, Mihael, O'malley, Rebecca Jane, Stradling, Sian Louise.
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 |