West Bergholt
Colchester
Essex
CO3 0QZ
Director Name | Mr Terence Roy Slade |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Director Name | Mrs Patricia Christine Slade |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2016) |
Role | Waste Disposal Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Eastbank Stanway Green Stanway Colchester Essex CO3 0QZ |
Website | colchesterskiphire.co.uk |
---|---|
Telephone | 01206 916190 |
Telephone region | Colchester |
Registered Address | Greenacres Old Packards Lane Wormingford Colchester Essex CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
Address Matches | 8 other UK companies use this postal address |
34 at £1 | Mark Slade 33.33% Ordinary |
---|---|
34 at £1 | Patricia Slade 33.33% Ordinary |
34 at £1 | Terence Slade 33.33% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
15 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
4 February 2019 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
15 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 April 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page) |
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed csh environmental LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Company name changed csh environmental LIMITED\certificate issued on 29/12/15
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Terence Roy Slade as a director (4 pages) |
19 April 2010 | Appointment of Terence Roy Slade as a director (4 pages) |
19 April 2010 | Appointment of Patricia Christine Slade as a director (4 pages) |
19 April 2010 | Appointment of Patricia Christine Slade as a director (4 pages) |
1 April 2010 | Director's details changed for Mr Mark Slade on 24 March 2010 (3 pages) |
1 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
1 April 2010 | Director's details changed for Mr Mark Slade on 24 March 2010 (3 pages) |
16 December 2009 | Incorporation
|
16 December 2009 | Incorporation
|