About

Registered Number: 03618688
Date of Incorporation: 20/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Marina, Kings Road, Evesham, Worcestershire, WR11 3XZ

 

Severn Waste Services Ltd was setup in 1998, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 17 March 2016
CH01 - Change of particulars for director 13 October 2015
CH02 - Change of particulars for corporate director 13 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 September 2014
CH04 - Change of particulars for corporate secretary 20 February 2014
CH02 - Change of particulars for corporate director 15 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2013
CH01 - Change of particulars for director 19 December 2012
CH02 - Change of particulars for corporate director 27 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 05 September 2011
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 17 September 2010
CH02 - Change of particulars for corporate director 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AP04 - Appointment of corporate secretary 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363a - Annual Return 23 September 2004
353 - Register of members 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
363a - Annual Return 08 September 2003
AA - Annual Accounts 05 July 2003
363a - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
MISC - Miscellaneous document 04 August 2002
AA - Annual Accounts 17 May 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
363a - Annual Return 30 August 2001
AA - Annual Accounts 08 May 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 14 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2000
395 - Particulars of a mortgage or charge 13 June 2000
MEM/ARTS - N/A 05 December 1999
363a - Annual Return 26 August 1999
353 - Register of members 06 February 1999
RESOLUTIONS - N/A 22 December 1998
RESOLUTIONS - N/A 22 December 1998
MEM/ARTS - N/A 22 December 1998
RESOLUTIONS - N/A 24 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 26 October 1998
225 - Change of Accounting Reference Date 26 October 1998
CERTNM - Change of name certificate 21 October 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.