About

Registered Number: 08301883
Date of Incorporation: 21/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH

 

Ubb Waste (Gloucestershire) Holdings Ltd was founded on 21 November 2012. We do not know the number of employees at the business. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Christopher Stephen 04 December 2019 - 1
MCCARTHY, Christopher Stephen 21 November 2012 02 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP03 - Appointment of secretary 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 23 February 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 September 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 24 November 2015
AD01 - Change of registered office address 08 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 24 July 2015
AD01 - Change of registered office address 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP04 - Appointment of corporate secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AR01 - Annual Return 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2015
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
RESOLUTIONS - N/A 17 February 2014
AR01 - Annual Return 12 February 2014
MG01 - Particulars of a mortgage or charge 06 March 2013
SH01 - Return of Allotment of shares 17 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2012
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
NEWINC - New incorporation documents 21 November 2012
AA01 - Change of accounting reference date 21 November 2012
AD01 - Change of registered office address 21 November 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.