About

Registered Number: 03864068
Date of Incorporation: 22/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 14-16 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB

 

Based in Poole, W & S Waste Management Ltd was founded on 22 October 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This company has 3 directors listed as Harvey, Thomas, Rickett, Jacqueline, Harvey, Ann Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKETT, Jacqueline 21 February 2000 - 1
HARVEY, Ann Patricia 09 September 2008 27 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Thomas 22 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
PSC04 - N/A 21 December 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 25 October 2016
AR01 - Annual Return 27 October 2015
MR01 - N/A 03 October 2015
MR01 - N/A 03 October 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 14 August 2013
MR04 - N/A 02 August 2013
AUD - Auditor's letter of resignation 17 May 2013
MISC - Miscellaneous document 24 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 03 August 2010
AA01 - Change of accounting reference date 17 May 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 26 September 2007
225 - Change of Accounting Reference Date 13 April 2007
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 November 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 14 November 2000
225 - Change of Accounting Reference Date 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
CERTNM - Change of name certificate 25 February 2000
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Outstanding

N/A

A registered charge 16 September 2015 Outstanding

N/A

Legal charge 23 December 2011 Outstanding

N/A

Legal charge 23 December 2011 Outstanding

N/A

Legal charge 23 December 2011 Fully Satisfied

N/A

Debenture 23 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.