Based in Bristol, Pmg (Waste Management) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcguinness, Bernadette Frances, Mcguinness, Clare, Mcguinness, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGUINNESS, Bernadette Frances | 07 September 2005 | - | 1 |
MCGUINNESS, Clare | 01 March 2016 | 20 April 2020 | 1 |
MCGUINNESS, Paul | 01 March 2016 | 20 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 13 June 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH03 - Change of particulars for secretary | 25 September 2017 | |
CH01 - Change of particulars for director | 25 September 2017 | |
CH01 - Change of particulars for director | 25 September 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 06 July 2016 | |
MR01 - N/A | 12 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 15 February 2013 | |
CERTNM - Change of name certificate | 31 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 20 February 2010 | |
AR01 - Annual Return | 07 October 2009 | |
CERTNM - Change of name certificate | 06 March 2009 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 08 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 09 July 2007 | |
363a - Annual Return | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 August 2006 | |
225 - Change of Accounting Reference Date | 17 March 2006 | |
CERTNM - Change of name certificate | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
287 - Change in situation or address of Registered Office | 14 October 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2016 | Outstanding |
N/A |