Date | Description |
2025-04-15 |
insert index_pages_linkeddomain google.com |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, WITH UPDATES |
2024-03-12 |
delete contact_pages_linkeddomain appinstitute.com |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-08 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2022-09-08 |
insert sic_code 38320 - Recovery of sorted materials |
2022-09-08 |
insert sic_code 39000 - Remediation activities and other waste management services |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RAY / 13/11/2021 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL FRIEND / 12/07/2021 |
2021-04-11 |
delete source_ip 185.20.51.120 |
2021-04-11 |
insert source_ip 172.67.187.47 |
2021-04-11 |
insert source_ip 104.21.56.169 |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-29 |
delete person Kelly Noble |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
delete person Terry Dean |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN RAY / 16/10/2019 |
2019-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE WINIFRED RAY / 16/10/2019 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RAY / 07/08/2019 |
2019-04-23 |
delete address Richborough Hall, Ramsgate Road, Sandwich, Kent CT13 9N |
2019-03-24 |
insert address Ramsgate Rd,
Sandwich,
Kent,
CT13 9NW |
2019-02-14 |
insert about_pages_linkeddomain linkedin.com |
2019-02-14 |
insert career_pages_linkeddomain linkedin.com |
2019-02-14 |
insert contact_pages_linkeddomain linkedin.com |
2019-02-14 |
insert index_pages_linkeddomain linkedin.com |
2019-02-14 |
insert management_pages_linkeddomain linkedin.com |
2019-02-14 |
insert terms_pages_linkeddomain linkedin.com |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
2019-01-10 |
delete source_ip 5.102.172.197 |
2019-01-10 |
insert source_ip 185.20.51.120 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-30 |
delete general_emails in..@tw-services.co.uk |
2018-06-30 |
delete email in..@tw-services.co.uk |
2018-06-30 |
insert vat 792 4378 91 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
2017-10-16 |
delete person Simon Packham |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2017-01-07 |
insert index_pages_linkeddomain appsme.com |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-02 |
delete about_pages_linkeddomain facebook.com |
2016-12-02 |
delete about_pages_linkeddomain twitter.com |
2016-12-02 |
delete career_pages_linkeddomain facebook.com |
2016-12-02 |
delete career_pages_linkeddomain twitter.com |
2016-12-02 |
delete management_pages_linkeddomain facebook.com |
2016-12-02 |
delete management_pages_linkeddomain twitter.com |
2016-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-11 |
delete person Simon Packman |
2016-08-11 |
insert person Simon Packham |
2016-08-11 |
update person_description Conor Ray => Conor Ray |
2016-08-11 |
update person_description Stephanie Warrington => Stephanie Warrington |
2016-08-11 |
update person_description Tom Horn => Tom Horn |
2016-08-11 |
update person_description Wendy Finch => Wendy Finch |
2016-07-06 |
delete person Tony Schofield |
2016-07-06 |
insert person Conor Ray |
2016-07-06 |
insert person Simon Packman |
2016-07-06 |
insert person Stephanie Warrington |
2016-07-06 |
insert person Tom Horn |
2016-07-06 |
insert person Wendy Finch |
2016-03-13 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-13 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-10 |
update statutory_documents 30/01/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE RAY / 15/10/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN RAY / 15/10/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER RAY / 15/10/2015 |
2015-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY RAY / 15/10/2015 |
2015-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE RAY / 15/10/2015 |
2015-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-14 |
delete otherexecutives Spencer Ray |
2015-04-14 |
insert managingdirector Spencer Ray |
2015-04-14 |
insert otherexecutives Peter Friend |
2015-04-14 |
update person_title Peter Friend: Operations Manager => Director |
2015-04-14 |
update person_title Spencer Ray: Director => Managing Director |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-05 |
update statutory_documents 30/01/15 FULL LIST |
2014-11-28 |
delete person Richard Lloyd |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-31 |
update website_status FlippedRobots => OK |
2014-07-31 |
insert finance_emails ac..@tw-services.co.uk |
2014-07-31 |
insert general_emails en..@tw-services.co.uk |
2014-07-31 |
insert sales_emails sa..@tw-services.co.uk |
2014-07-31 |
delete fax 01304 626300 |
2014-07-31 |
delete source_ip 217.199.174.212 |
2014-07-31 |
insert about_pages_linkeddomain facebook.com |
2014-07-31 |
insert about_pages_linkeddomain twitter.com |
2014-07-31 |
insert email ac..@tw-services.co.uk |
2014-07-31 |
insert email en..@tw-services.co.uk |
2014-07-31 |
insert email sa..@tw-services.co.uk |
2014-07-31 |
insert index_pages_linkeddomain facebook.com |
2014-07-31 |
insert index_pages_linkeddomain twitter.com |
2014-07-31 |
insert management_pages_linkeddomain facebook.com |
2014-07-31 |
insert management_pages_linkeddomain twitter.com |
2014-07-31 |
insert source_ip 5.102.172.197 |
2014-07-31 |
update robots_txt_status www.tw-services.co.uk: 404 => 200 |
2014-07-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL FRIEND |
2014-07-19 |
update website_status OK => FlippedRobots |
2014-03-08 |
delete address HENWOOD HOUSE HENWOOD ASHFORD KENT UNITED KINGDOM TN24 8DH |
2014-03-08 |
insert address HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-03-08 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-02-25 |
update statutory_documents 30/01/14 FULL LIST |
2013-12-21 |
delete index_pages_linkeddomain movember.com |
2013-11-18 |
insert index_pages_linkeddomain movember.com |
2013-10-11 |
delete index_pages_linkeddomain ecosanservices.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-24 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
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 |
2013-01-31 |
update statutory_documents 30/01/13 FULL LIST |
2012-10-24 |
insert phone 01304626364 |
2012-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-31 |
update statutory_documents 30/01/12 FULL LIST |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-15 |
update statutory_documents 30/01/11 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-04 |
update statutory_documents 30/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE RAY / 01/10/2009 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY RAY / 01/10/2009 |
2009-11-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
19 NORTH STREET
ASHFORD
KENT
TN24 8LF |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-02-02 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-08-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
2006-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-01-18 |
update statutory_documents COMPANY NAME CHANGED
THANET WASTE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 18/01/05 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2004-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2003-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-02-28 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-02-22 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
19 NORTH STREET
ASHFORD
KENT TN24 8LF |
2000-09-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
1999-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-19 |
update statutory_documents SECRETARY RESIGNED |
1999-11-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
1999-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/99 FROM:
14 STATION ROAD
BIRCHINGTON
KENT CT7 9DQ |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS |
1998-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET,
LONDON
EC4V 4DD |
1998-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents SECRETARY RESIGNED |
1998-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |