GREEN WASTE (LEICESTER) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY LOUISE SAUNDERS
2022-04-21 update statutory_documents CESSATION OF DEAN RICHARD SAUNDERS AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2022-03-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-03-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-02-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-11-25 update statutory_documents DIRECTOR APPOINTED MRS VICKY SAUNDERS
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHARD SAUNDERS / 22/04/2021
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN RICHARD SAUNDERS / 22/04/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-09 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-14 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-18 => 2016-04-21
2016-05-12 update returns_next_due_date 2016-03-17 => 2017-05-19
2016-04-25 update statutory_documents 21/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-05-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-04-28 update statutory_documents 18/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address WHARF WAY GLEN PARVA LEICESTER UNITED KINGDOM LE2 9TF
2014-08-07 insert address WHARF WAY GLEN PARVA LEICESTER LE2 9TF
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-08-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-07-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-16 update statutory_documents 18/02/14 FULL LIST
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-17 update statutory_documents FIRST GAZETTE
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-07-01 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-21 update statutory_documents 18/02/13 FULL LIST
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREAVES
2013-06-18 update statutory_documents FIRST GAZETTE
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 18/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 18/02/11 FULL LIST
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GREAVES / 08/08/2010
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 33 MELODY DRIVE, SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7UU
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIGAIL GREAVES
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 18/02/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAUNDERS / 01/02/2010
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREAVES / 01/02/2010
2010-01-05 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-17 update statutory_documents COMPANY NAME CHANGED DG LEICESTER LIMITED CERTIFICATE ISSUED ON 20/05/08
2008-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-22 update statutory_documents COMPANY NAME CHANGED WASTE SERVICES (LEICESTER) LIMITED CERTIFICATE ISSUED ON 27/02/08
2008-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION