Date | Description |
2025-04-23 |
insert about_pages_linkeddomain secureco2.com |
2025-04-23 |
insert client_pages_linkeddomain secureco2.com |
2025-04-23 |
insert contact_pages_linkeddomain secureco2.com |
2025-04-23 |
insert index_pages_linkeddomain secureco2.com |
2025-04-23 |
insert management_pages_linkeddomain secureco2.com |
2025-04-23 |
insert service_pages_linkeddomain secureco2.com |
2025-04-23 |
insert terms_pages_linkeddomain secureco2.com |
2024-12-16 |
insert management_pages_linkeddomain movember.com |
2024-12-16 |
insert service_pages_linkeddomain england.nhs.uk |
2024-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY LOUISE WOODBRIDGE |
2024-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSCAR JOHN WINGHAM |
2024-09-13 |
delete person Stephen Roscoe |
2024-09-13 |
insert person Toni Robinson |
2024-09-13 |
update person_description Bradley Smith => Bradley Smith |
2024-09-13 |
update person_description Clayton Sullivan-Webb => Clayton Sullivan-Webb |
2024-09-13 |
update robots_txt_status careers.grundon.com: 404 => 0 |
2024-08-20 |
update statutory_documents DIRECTOR APPOINTED MISS TONI MICHELLE ROBINSON |
2024-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSCOE |
2024-07-11 |
insert support_emails cu..@grundon.com |
2024-07-11 |
delete phone 01753 686 777 |
2024-07-11 |
insert email cu..@grundon.com |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES |
2024-06-08 |
delete finance_emails ac..@grundon.com |
2024-06-08 |
delete support_emails te..@grundon.com |
2024-06-08 |
insert sales_emails sa..@grundon.com |
2024-06-08 |
delete email ac..@grundon.com |
2024-06-08 |
delete email cl..@grundon.com |
2024-06-08 |
delete email in..@grundon.com |
2024-06-08 |
delete email sp..@grundon.com |
2024-06-08 |
delete email te..@grundon.com |
2024-06-08 |
delete phone 01491 834 340 |
2024-06-08 |
delete phone 01628 501 591 |
2024-06-08 |
delete phone 08700 604 366 |
2024-06-08 |
insert email sa..@grundon.com |
2024-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2024-03-12 |
insert service_pages_linkeddomain www.gov.uk |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES |
2023-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-01-20 |
delete career_pages_linkeddomain service.gov.uk |
2023-01-20 |
delete casestudy_pages_linkeddomain t.co |
2022-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL NORMAN GRUNDON / 04/07/2016 |
2022-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NORMAN STEPHEN GRUNDON / 25/10/2022 |
2022-07-15 |
insert career_pages_linkeddomain service.gov.uk |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-06-14 |
delete casestudy_pages_linkeddomain t.co |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-03-13 |
delete about_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete career_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete casestudy_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete contact_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete index_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete service_pages_linkeddomain paygrundon.com |
2022-03-13 |
delete terms_pages_linkeddomain paygrundon.com |
2022-03-13 |
insert casestudy_pages_linkeddomain t.co |
2021-08-31 |
delete casestudy_pages_linkeddomain t.co |
2021-08-07 |
delete company_previous_name GRUNDON WASTE MANAGEMENT SERVICES LIMITED |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-01-26 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER HARRIS |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN ROSCOE / 01/01/2021 |
2021-01-16 |
delete cto Stephen Roscoe |
2021-01-16 |
insert cfo Simon Arnold |
2021-01-16 |
insert cto Jonathan Harris |
2021-01-16 |
insert person Jonathan Harris |
2021-01-16 |
insert person Simon Arnold |
2021-01-16 |
update person_description Bradley Smith => Bradley Smith |
2021-01-16 |
update person_title Stephen Roscoe: Technical Director => Compliance Director |
2021-01-16 |
update robots_txt_status www.grundon.com: 404 => 200 |
2020-12-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2020 |
2020-12-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ARNOLD |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-04 |
delete career_pages_linkeddomain service.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-02-05 |
insert career_pages_linkeddomain service.gov.uk |
2019-11-05 |
insert career_pages_linkeddomain postingpanda.uk |
2019-09-06 |
insert casestudy_pages_linkeddomain t.co |
2019-08-06 |
delete casestudy_pages_linkeddomain t.co |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
delete source_ip 37.220.88.129 |
2019-06-06 |
insert source_ip 35.176.159.14 |
2019-06-06 |
update robots_txt_status www.grundon.com: 200 => 404 |
2019-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-05-05 |
insert person Jan Sheward |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN ATKINSON |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SHORT |
2018-02-28 |
delete person Neil Grundon |
2018-01-13 |
insert person Neil Grundon |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MALONE |
2017-11-30 |
update statutory_documents SECRETARY APPOINTED MR SIMON ARNOLD |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAYTON SULLIVAN-WEBB |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-05-03 |
delete person Neil Grundon |
2017-02-16 |
insert person Neil Grundon |
2016-12-20 |
update num_mort_outstanding 3 => 1 |
2016-12-20 |
update num_mort_satisfied 3 => 5 |
2016-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-10-11 |
delete source_ip 88.208.245.187 |
2016-10-11 |
insert source_ip 37.220.88.129 |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-03-21 |
delete person George Osborne |
2016-01-23 |
delete person Neil Grundon |
2016-01-23 |
insert person George Osborne |
2015-11-07 |
update num_mort_outstanding 4 => 3 |
2015-11-07 |
update num_mort_satisfied 2 => 3 |
2015-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-24 |
delete person Bradley Smith |
2015-09-24 |
insert person Neil Grundon |
2015-09-07 |
update num_mort_outstanding 5 => 4 |
2015-09-07 |
update num_mort_satisfied 1 => 2 |
2015-08-27 |
insert person Bradley Smith |
2015-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042459650006 |
2015-08-09 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-09 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-09 |
update statutory_documents 04/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-04-28 |
delete person John Stephens |
2015-04-28 |
delete person Neil Grundon |
2015-04-28 |
delete person Toni Robinson |
2015-03-31 |
update website_status FlippedRobots => OK |
2015-03-31 |
delete person Ernie Sharp |
2015-03-31 |
insert address Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2015-03-31 |
insert person John Stephens |
2015-03-31 |
insert person Toni Robinson |
2015-03-12 |
update website_status OK => FlippedRobots |
2015-02-08 |
delete address Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2015-02-08 |
delete index_pages_linkeddomain archive.org |
2015-02-08 |
delete source_ip 217.72.181.142 |
2015-02-08 |
insert person Ernie Sharp |
2015-02-08 |
insert source_ip 88.208.245.187 |
2015-02-08 |
update robots_txt_status www.grundon.com: 404 => 200 |
2014-09-23 |
insert marketing_emails ma..@grundon.com |
2014-09-23 |
insert address Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2014-09-23 |
insert alias GRUNDON |
2014-09-23 |
insert alias Grundon Sand & Gravel Limited |
2014-09-23 |
insert alias Grundon Waste Management |
2014-09-23 |
insert email ma..@grundon.com |
2014-09-23 |
insert index_pages_linkeddomain archive.org |
2014-09-23 |
insert industry_tag Waste Management |
2014-09-23 |
insert registration_number 4245965 |
2014-09-23 |
insert registration_number 443147 |
2014-09-23 |
insert vat 785 4156 01 |
2014-09-23 |
update primary_contact null => Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2014-08-16 |
delete marketing_emails ma..@grundon.com |
2014-08-16 |
delete address Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2014-08-16 |
delete alias GRUNDON |
2014-08-16 |
delete alias Grundon Sand & Gravel Limited |
2014-08-16 |
delete alias Grundon Waste Management |
2014-08-16 |
delete email ma..@grundon.com |
2014-08-16 |
delete index_pages_linkeddomain archive.org |
2014-08-16 |
delete industry_tag Waste Management |
2014-08-16 |
delete registration_number 4245965 |
2014-08-16 |
delete registration_number 443147 |
2014-08-16 |
delete vat 785 4156 01 |
2014-08-16 |
update primary_contact Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX => null |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SKEHENS |
2014-08-07 |
delete address THAMES HOUSE OXFORD ROAD BENSON WALLINGFORD OXFORDSHIRE UNITED KINGDOM OX10 6LX |
2014-08-07 |
insert address THAMES HOUSE OXFORD ROAD BENSON WALLINGFORD OXFORDSHIRE OX10 6LX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-10 |
update statutory_documents 04/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-04-22 |
delete source_ip 217.72.188.171 |
2014-04-22 |
insert source_ip 217.72.181.142 |
2013-12-16 |
delete index_pages_linkeddomain careshow.co.uk |
2013-12-16 |
delete index_pages_linkeddomain easyfairs.com |
2013-12-16 |
delete index_pages_linkeddomain facilitiesshow.com |
2013-12-16 |
delete index_pages_linkeddomain hotelympia.com |
2013-12-16 |
delete phone 01372 386806 |
2013-12-16 |
delete phone 0845 894 2644 |
2013-12-02 |
delete index_pages_linkeddomain cvent.com |
2013-12-02 |
delete index_pages_linkeddomain historicbuilding.co.uk |
2013-12-02 |
insert index_pages_linkeddomain careshow.co.uk |
2013-12-02 |
insert index_pages_linkeddomain easyfairs.com |
2013-12-02 |
insert index_pages_linkeddomain facilitiesshow.com |
2013-12-02 |
insert index_pages_linkeddomain hotelympia.com |
2013-10-31 |
insert index_pages_linkeddomain historicbuilding.co.uk |
2013-10-24 |
insert index_pages_linkeddomain cvent.com |
2013-10-09 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY JAMES SMITH |
2013-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON SINCLAIR SULLIVAN-WEBB / 01/10/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-09 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update num_mort_charges 5 => 6 |
2013-06-26 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update num_mort_charges 4 => 5 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-24 |
update num_mort_outstanding 4 => 3 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 38110 - Collection of non-hazardous waste |
2013-06-21 |
insert sic_code 38120 - Collection of hazardous waste |
2013-06-21 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-21 |
insert sic_code 38220 - Treatment and disposal of hazardous waste |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-05-23 |
delete index_pages_linkeddomain facilitiesshow.com |
2013-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042459650006 |
2013-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2013-01-21 |
insert address Thames House, Oxford Road, Benson, Wallingford, Oxon OX10 6LX |
2013-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACANDREW SKEHENS / 27/11/2012 |
2012-10-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GRAHAM JOHN SHORT |
2012-07-30 |
update statutory_documents SAIL ADDRESS CREATED |
2012-07-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-07-30 |
update statutory_documents 04/07/12 FULL LIST |
2012-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER MALONE / 01/07/2012 |
2012-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN GRUNDON / 01/07/2012 |
2012-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN STEPHEN GRUNDON / 01/07/2012 |
2012-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MACANDREW SKEHENS / 01/07/2012 |
2012-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN ROSCOE / 01/07/2012 |
2012-07-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CLAYTON SINCLAIR SULLIVAN-WEBB / 01/07/2012 |
2012-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2011-07-12 |
update statutory_documents 04/07/11 FULL LIST |
2011-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON SINCLAIR SULLIVAN-WEBB / 04/07/2011 |
2011-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, GOULDS GROVE, EWELME, WALLINGFORD, OXFORDSHIRE, OX10 6PJ |
2010-07-28 |
update statutory_documents 04/07/10 FULL LIST |
2010-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-11-16 |
update statutory_documents AUDITORS RESIGNATION |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MALONE / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON SINCLAIR SULLIVAN-WEBB / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL NORMAN GRUNDON / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STEPHEN GRUNDON / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACANDREW SKEHENS / 09/10/2009 |
2009-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN ROSCOE / 09/10/2009 |
2009-10-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAYTON SINCLAIR SULLIVAN-WEBB / 09/10/2009 |
2009-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2009-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRUNDON / 04/07/2008 |
2008-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2007-08-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2005-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2003-10-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2002-12-19 |
update statutory_documents SEC 320 30/09/02 |
2002-12-19 |
update statutory_documents SEC 320 30/09/02 |
2002-08-22 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
2002-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-30 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents £ NC 5000000/50000000
14/12/01 |
2002-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 14/12/01 |
2001-08-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents SECRETARY RESIGNED |
2001-07-25 |
update statutory_documents COMPANY NAME CHANGED
GRUNDON WASTE MANAGEMENT SERVICE
S LIMITED
CERTIFICATE ISSUED ON 25/07/01 |
2001-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |