TRITON WASTE MANAGEMENT LIMITED - ADDLESTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type total exemption full. 2021-10-14 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with updates. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with updates. 2018-06-19 View Report
Accounts. Accounts type total exemption full. 2018-03-14 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Psc name: David John Reeves. Notification date: 2017-04-06. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Mortgage. Charge number: 072740960001. 2013-10-01 View Report
Officers. Change date: 2013-07-09. Officer name: David John Reeves. 2013-07-09 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Capital. Capital allotment shares. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Address. Change date: 2012-04-05. Old address: 22 Chertsey Road Woking Surrey GU21 5AB England. 2012-04-05 View Report
Accounts. Accounts type total exemption small. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Officer name: Turner Hampton Secretaries Limited. 2010-07-14 View Report
Incorporation. Incorporation company. 2010-06-04 View Report