Based in Stafford, Downings Waste Recovery (Holdings) Ltd was setup in 2001, it's status at Companies House is "Active". There is one director listed as Downing, Diane for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNING, Diane | 30 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 March 2020 | |
CH01 - Change of particulars for director | 23 March 2020 | |
PSC04 - N/A | 23 March 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 26 March 2019 | |
PSC07 - N/A | 19 March 2019 | |
AA - Annual Accounts | 25 January 2019 | |
TM01 - Termination of appointment of director | 23 January 2019 | |
AP01 - Appointment of director | 23 January 2019 | |
MR04 - N/A | 20 December 2018 | |
AA01 - Change of accounting reference date | 30 October 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AD01 - Change of registered office address | 13 May 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 15 May 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 03 May 2013 | |
CH03 - Change of particulars for secretary | 03 May 2013 | |
AD01 - Change of registered office address | 03 May 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 25 January 2013 | |
CC04 - Statement of companies objects | 25 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 08 April 2011 | |
AD01 - Change of registered office address | 12 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 29 March 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 19 April 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
RESOLUTIONS - N/A | 27 February 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2004 | |
123 - Notice of increase in nominal capital | 27 February 2004 | |
AA - Annual Accounts | 24 September 2003 | |
363s - Annual Return | 23 May 2003 | |
225 - Change of Accounting Reference Date | 28 February 2003 | |
CERTNM - Change of name certificate | 20 February 2003 | |
363s - Annual Return | 18 February 2003 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2003 | |
AA - Annual Accounts | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2002 | |
NEWINC - New incorporation documents | 23 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2006 | Fully Satisfied |
N/A |
Legal charge | 31 July 2006 | Fully Satisfied |
N/A |
Debenture | 28 July 2006 | Fully Satisfied |
N/A |
Legal mortgage | 24 May 2004 | Fully Satisfied |
N/A |