About

Registered Number: 03583030
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 50 Huddersfield Road, Holmfirth, HD9 3JH,

 

Waste Management Maintenance Ltd was registered on 18 June 1998 and are based in Holmfirth, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Atkinson, Julie Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATKINSON, Julie Ann 18 June 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 03 July 2020
AA01 - Change of accounting reference date 28 April 2020
AA - Annual Accounts 11 February 2020
AD01 - Change of registered office address 12 November 2019
CS01 - N/A 10 October 2019
CS01 - N/A 10 October 2019
O/C STAY - N/A 24 September 2019
LIQ03 - N/A 01 May 2019
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 15 January 2018
LIQ02 - N/A 15 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 June 2013
CH01 - Change of particulars for director 24 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AA - Annual Accounts 01 December 2011
DISS16(SOAS) - N/A 03 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 26 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 August 2003
225 - Change of Accounting Reference Date 02 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 22 June 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.