Date | Description |
2025-05-18 |
delete person Jamie Phillips |
2025-05-18 |
update person_title Dan Taylor-Peter: Digital Communications and Marketing Manager; Member of the Management Team => Communication and Innovation Manager; Member of the Management Team |
2025-04-17 |
delete otherexecutives Jason Jones |
2025-04-17 |
insert otherexecutives Simon Davies |
2025-04-17 |
delete person Claire Mainwaring |
2025-04-17 |
delete person Jason Jones |
2025-04-17 |
insert person Simon Davies |
2025-01-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVIES |
2025-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-09 |
insert otherexecutives Dan John |
2024-11-09 |
insert person Dan John |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES |
2024-07-06 |
insert person Jamie Phillips |
2024-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUDLEY THOMAS / 18/06/2024 |
2024-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON JONES |
2024-06-03 |
delete about_pages_linkeddomain google.com |
2024-06-03 |
delete about_pages_linkeddomain youtu.be |
2024-06-03 |
delete career_pages_linkeddomain google.com |
2024-06-03 |
delete person Anthony Ball |
2024-06-03 |
delete person Shantelle Wilkins |
2024-06-03 |
delete phone 01267 225522 |
2024-06-03 |
delete service_pages_linkeddomain google.com |
2024-06-03 |
delete service_pages_linkeddomain youtu.be |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-26 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM JOHN |
2024-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-10-20 |
delete person Emma Owran |
2023-10-20 |
insert person Shantelle Wilkins |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES |
2023-08-09 |
insert career_pages_linkeddomain google.com |
2023-08-09 |
update person_title Jason Jones: Member of the Board of Directors; Property Design and Maintenance Manager => Head of Regeneration, Policy and Digital; Member of the Board of Directors |
2023-07-06 |
delete source_ip 109.228.46.158 |
2023-07-06 |
insert source_ip 142.93.47.1 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES |
2022-09-11 |
delete person Bruce Creamer |
2022-09-11 |
delete person Sion-Aled Higgins |
2022-09-11 |
insert person Chloe Phillips |
2022-09-11 |
insert person Dan Taylor-Peter |
2022-09-11 |
insert person Paul Wakelin |
2022-09-11 |
insert person Steve Everett |
2022-09-11 |
insert person Steve Reynolds |
2022-09-11 |
update person_description Sean Gallagher => Sean Gallagher |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH MULLEN |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update num_mort_outstanding 4 => 3 |
2020-12-07 |
update num_mort_satisfied 0 => 1 |
2020-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-10-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT DUDLEY THOMAS / 01/06/2020 |
2020-06-04 |
insert service_pages_linkeddomain gov.wales |
2020-05-07 |
delete address MRF UNIT CILLEFWR INDUSTRIAL ESTATE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN SA31 3RA |
2020-05-07 |
insert address HEAD OFFICE NANTYCAWS RECYCLING CENTRE LLANDDAROG ROAD CARMARTHEN WALES SA32 8BG |
2020-05-07 |
update account_ref_month 12 => 3 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update registered_address |
2020-05-04 |
delete coo Sean Gallagher |
2020-05-04 |
delete otherexecutives Owen Bowen |
2020-05-04 |
delete otherexecutives Sean Gallagher |
2020-05-04 |
insert managingdirector Sean Gallagher |
2020-05-04 |
delete address Cillefwr Industrial Estate,
Alltycnap Road,
Johnstown,
Carmarthen
SA31 3RA |
2020-05-04 |
delete person Adam Jones |
2020-05-04 |
delete person Rosalin Lewis |
2020-05-04 |
insert address Nantycaws Recycling Centre
LLanddarog Road
Nantycaws
Carmarthen
Carmarthenshire
SA32 8BG |
2020-05-04 |
update person_title Owen Bowen: Interim Managing Director; Member of the Board of Directors => Interim Strategic Director |
2020-05-04 |
update person_title Sean Gallagher: Member of the Board of Directors; Operations Director => Managing Director |
2020-05-04 |
update primary_contact Cillefwr Industrial Estate,
Alltycnap Road,
Johnstown,
Carmarthen
SA31 3RA => Nantycaws Recycling Centre
LLanddarog Road
Nantycaws
Carmarthen
Carmarthenshire
SA32 8BG |
2020-04-17 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020 |
2020-04-07 |
update num_mort_charges 3 => 4 |
2020-04-07 |
update num_mort_outstanding 3 => 4 |
2020-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM
MRF UNIT CILLEFWR INDUSTRIAL ESTATE
ALLTYCNAP ROAD JOHNSTOWN
CARMARTHEN
SA31 3RA |
2020-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026401020004 |
2020-02-18 |
update statutory_documents DIRECTOR APPOINTED MR JASON WYN JONES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update robots_txt_status www.cwmenvironmental.co.uk: 404 => 200 |
2019-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-04-03 |
delete source_ip 217.199.187.190 |
2019-04-03 |
insert source_ip 109.228.46.158 |
2019-04-03 |
update robots_txt_status www.cwmenvironmental.co.uk: 200 => 404 |
2019-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMYR MORGAN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
2018-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS RUTH MARY MULLEN |
2018-07-23 |
update statutory_documents DIRECTOR APPOINTED MR AINSLEY WILLIAMS |
2018-07-23 |
update statutory_documents DIRECTOR APPOINTED MR OWEN WILLIAM BOWEN |
2018-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATH OGDEN |
2018-07-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-19 |
update statutory_documents ADOPT ARTICLES 11/07/2018 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-06-07 |
delete company_previous_name CARMARTHEN DISTRICT WASTE DISPOSAL COMPANY LIMITED |
2017-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WYNN EMYR MORGAN / 01/04/2017 |
2017-01-01 |
delete person Tina Conyard |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-07-01 |
delete index_pages_linkeddomain buzinet.net |
2016-07-01 |
delete source_ip 89.238.188.116 |
2016-07-01 |
insert source_ip 217.199.187.190 |
2016-07-01 |
update robots_txt_status www.cwmenvironmental.co.uk: 404 => 200 |
2016-01-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GILBERT |
2016-01-04 |
update statutory_documents DIRECTOR APPOINTED MR SEAN GALLAGHER |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-10-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-04 |
update statutory_documents 13/08/15 FULL LIST |
2015-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATH OGDEN / 01/08/2015 |
2015-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HANCOCK / 01/07/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-10-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-23 |
update statutory_documents 13/08/14 FULL LIST |
2014-08-20 |
delete source_ip 83.245.63.180 |
2014-08-20 |
insert source_ip 89.238.188.116 |
2013-12-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-10-30 |
update statutory_documents AUD RES SECT 519 |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-12 |
update website_status ServerDown => OK |
2013-09-04 |
update statutory_documents 13/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-02 |
update website_status OK => ServerDown |
2012-09-03 |
update statutory_documents 13/08/12 FULL LIST |
2012-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-02-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED MR WYNN EMYR MORGAN |
2011-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-25 |
update statutory_documents 13/08/11 FULL LIST |
2011-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES |
2010-09-01 |
update statutory_documents 13/08/10 FULL LIST |
2010-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
CILLEFWR INDUSTRIAL ESTATE
ALLTYCNAP ROAD JOHNSTOWN
CARMARTHEN
CARMS
SA31 3RA |
2008-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS |
2007-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
NANTYCAWS LANDFILL SITE
LLANDDAROG ROAD NANTYCAWS
CARMARTHEN
CARMARTHENSHIRE SA32 8BG |
2006-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
2004-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-30 |
update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS |
1999-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-19 |
update statutory_documents RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS |
1998-06-11 |
update statutory_documents £ NC 1000/329002
26/08/97 |
1998-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED 22/08/97 |
1998-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS |
1997-06-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97 |
1997-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1997-05-07 |
update statutory_documents COMPANY NAME CHANGED
CARMARTHEN DISTRICT WASTE DISPOS
AL COMPANY LIMITED
CERTIFICATE ISSUED ON 08/05/97 |
1997-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS |
1996-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-08-18 |
update statutory_documents RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS |
1995-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-11-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-11-01 |
update statutory_documents RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS |
1994-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS |
1993-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-10-01 |
update statutory_documents RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS |
1992-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/92 FROM:
DUMFRIES HOUSE
DUMFRIES PLACE
CARDIFF
S GLAM CF1 4YF |
1992-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-07-20 |
update statutory_documents ADOPT MEM AND ARTS 06/07/92 |
1991-11-26 |
update statutory_documents COMPANY NAME CHANGED
RJT 163 LIMITED
CERTIFICATE ISSUED ON 27/11/91 |
1991-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |