Based in Norfolk, East Coast Waste Ltd was established in 2005, it's status is listed as "Active". Clements, Paul Mark, Malley, Denise Kelly are listed as the directors of this business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Paul Mark | 01 July 2018 | - | 1 |
MALLEY, Denise Kelly | 01 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 24 October 2019 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 21 September 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 20 September 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 12 November 2014 | |
MR01 - N/A | 05 August 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2010 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363s - Annual Return | 26 January 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
AA - Annual Accounts | 23 October 2006 | |
287 - Change in situation or address of Registered Office | 04 July 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2005 | |
225 - Change of Accounting Reference Date | 15 June 2005 | |
NEWINC - New incorporation documents | 06 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2014 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 08 January 2009 | Outstanding |
N/A |
Floating charge (all assets) | 08 January 2009 | Outstanding |
N/A |
Debenture | 25 October 2005 | Fully Satisfied |
N/A |