About

Registered Number: 06211996
Date of Incorporation: 13/04/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 97 235 Earls Court Road, London, SW5 9FE,

 

Established in 2007, What A Load of Rubbish Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Anderson, Robert William, Drapkin, Walter Edward Saul, Drapkin, Saul for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Robert William 11 May 2007 - 1
DRAPKIN, Walter Edward Saul 01 April 2015 - 1
DRAPKIN, Saul 11 May 2007 01 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 24 April 2020
CH04 - Change of particulars for corporate secretary 26 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 05 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 April 2018
SH01 - Return of Allotment of shares 06 October 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 03 January 2017
AA01 - Change of accounting reference date 20 October 2016
AR01 - Annual Return 11 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 May 2014
CH04 - Change of particulars for corporate secretary 08 May 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 11 December 2013
AD01 - Change of registered office address 13 November 2013
SH01 - Return of Allotment of shares 07 June 2013
AR01 - Annual Return 28 May 2013
CH04 - Change of particulars for corporate secretary 28 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 April 2008
363a - Annual Return 23 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
CERTNM - Change of name certificate 03 April 2008
287 - Change in situation or address of Registered Office 11 August 2007
225 - Change of Accounting Reference Date 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.