Kenburn Waste Management Ltd was founded on 19 May 1987 with its registered office in Dunstable in Bedfordshire, it's status is listed as "Active". This business is registered for VAT. The company has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOXCROFT, Gail Anne | 01 November 2010 | - | 1 |
BOLT, Elaine Catherine Mary | 01 November 2010 | 20 September 2013 | 1 |
MAGEE, Gary | 11 November 2002 | 22 March 2011 | 1 |
WALSH, David | 01 October 1998 | 19 January 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Marion | N/A | 20 January 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 05 February 2019 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
PSC01 - N/A | 19 September 2017 | |
PSC04 - N/A | 12 September 2017 | |
PSC04 - N/A | 12 September 2017 | |
RESOLUTIONS - N/A | 08 September 2017 | |
PSC02 - N/A | 08 September 2017 | |
MR01 - N/A | 02 September 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
SH01 - Return of Allotment of shares | 24 April 2017 | |
CS01 - N/A | 13 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
RESOLUTIONS - N/A | 12 April 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 06 December 2013 | |
TM01 - Termination of appointment of director | 03 October 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 November 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 27 April 2011 | |
TM01 - Termination of appointment of director | 27 April 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
TM02 - Termination of appointment of secretary | 05 January 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH03 - Change of particulars for secretary | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 29 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 13 January 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 13 April 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 07 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 24 March 2000 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
287 - Change in situation or address of Registered Office | 06 October 1998 | |
363a - Annual Return | 11 April 1998 | |
AA - Annual Accounts | 11 April 1998 | |
363a - Annual Return | 21 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1997 | |
AA - Annual Accounts | 12 February 1997 | |
RESOLUTIONS - N/A | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 26 September 1996 | |
AUD - Auditor's letter of resignation | 22 August 1996 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 15 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 16 February 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1994 | |
363x - Annual Return | 11 April 1994 | |
AA - Annual Accounts | 14 February 1994 | |
288 - N/A | 10 January 1994 | |
AUD - Auditor's letter of resignation | 26 November 1993 | |
287 - Change in situation or address of Registered Office | 22 October 1993 | |
RESOLUTIONS - N/A | 16 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1993 | |
123 - Notice of increase in nominal capital | 16 June 1993 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 17 February 1993 | |
288 - N/A | 01 February 1993 | |
288 - N/A | 01 February 1993 | |
288 - N/A | 01 February 1993 | |
AA - Annual Accounts | 27 April 1992 | |
363s - Annual Return | 27 April 1992 | |
RESOLUTIONS - N/A | 15 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1991 | |
123 - Notice of increase in nominal capital | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 21 May 1991 | |
AA - Annual Accounts | 28 April 1991 | |
363a - Annual Return | 28 April 1991 | |
363 - Annual Return | 14 May 1990 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 14 May 1990 | |
AA - Annual Accounts | 26 July 1989 | |
363 - Annual Return | 26 July 1989 | |
395 - Particulars of a mortgage or charge | 08 June 1989 | |
287 - Change in situation or address of Registered Office | 16 November 1988 | |
PUC 2 - N/A | 16 November 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 November 1988 | |
288 - N/A | 28 July 1988 | |
MEM/ARTS - N/A | 23 July 1987 | |
RESOLUTIONS - N/A | 16 July 1987 | |
287 - Change in situation or address of Registered Office | 16 July 1987 | |
288 - N/A | 16 July 1987 | |
CERTNM - Change of name certificate | 16 June 1987 | |
CERTNM - Change of name certificate | 16 June 1987 | |
NEWINC - New incorporation documents | 19 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2017 | Outstanding |
N/A |
Legal charge | 20 May 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 09 May 1991 | Outstanding |
N/A |
Mortgage debenture | 05 June 1989 | Fully Satisfied |
N/A |