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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Christopher Stephen | 04 December 2019 | - | 1 |
MCCARTHY, Christopher Stephen | 21 November 2012 | 02 July 2015 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2013 | Outstanding |
N/A |