BROWNS WASTE MANAGEMENT AND RECYCLING LIMITED

Taybrite Yard Heol Y Bwlch Taybrite Yard Heol Y Bwlch, Llanelli, SA14 9SU, Wales
StatusACTIVE
Company No.04827468
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age21 years, 22 days
JurisdictionEngland Wales

SUMMARY

BROWNS WASTE MANAGEMENT AND RECYCLING LIMITED is an active private limited company with number 04827468. It was incorporated 21 years, 22 days ago, on 09 July 2003. The company address is Taybrite Yard Heol Y Bwlch Taybrite Yard Heol Y Bwlch, Llanelli, SA14 9SU, Wales.



Company Fillings

Confirmation statement with no updates

Date: 24 Jul 2024

Action Date: 09 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jul 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AAMD

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048274680001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 048274680001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-30

Old address: Bynea Business House Heol Y Bwlch Bynea Llanelli SA14 9SU

New address: Taybrite Yard Heol Y Bwlch Bynea Llanelli SA14 9SU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048274680003

Charge creation date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048274680002

Charge creation date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew Roderick

Notification date: 2016-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilfred Terry Brown

Cessation date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Brown

Termination date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilfred Terry Brown

Termination date: 2016-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mathew Roderick

Appointment date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Roderick

Appointment date: 2016-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

Change date: 2015-05-30

Old address: 15 Llys Caradog Llanelli Dyfed SA14 9HE Wales

New address: Bynea Business House Heol Y Bwlch Bynea Llanelli SA14 9SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: 15 Llys Caradog Llwynhendy Llanelli Carmarthanshire SA14 9EY

New address: 15 Llys Caradog Llanelli Dyfed SA14 9HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048274680001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Certificate change of name company

Date: 17 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed browns' waste clearance LIMITED\certificate issued on 17/05/11

Documents

View document PDF

Change of name notice

Date: 17 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Wilfred Terry Brown

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Wilfred Terry Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 06 Aug 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AAMD

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Oct 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AAMD

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 07 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AAMD

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 09 Mar 2006

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 13/08/03 from: 312B high street orpington BR6 0NG

Documents

View document PDF

Incorporation company

Date: 09 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2H OFFSHORE ENGINEERING LIMITED

FERRYSIDE,NORWICH,NR1 1SW

Number:02790139
Status:ACTIVE
Category:Private Limited Company

GENREV (UK) LTD

UNIT 7, BELFONT TRADING ESTATE,HALESOWEN,B62 8DR

Number:07757210
Status:ACTIVE
Category:Private Limited Company

L D ROBINSON LTD

15 WEST TERRACE,STAKEFORD,NE62 5UL

Number:11689394
Status:ACTIVE
Category:Private Limited Company

MACH ESTATES LIMITED

206 ENDEAVOUR HOUSE WREST PARK,BEDFORD,MK45 4HS

Number:02014841
Status:ACTIVE
Category:Private Limited Company

MARSHALL MEDIA CONSULTANCY LIMITED

26 BERRYCROFT LANE,STOCKPORT,SK6 3AU

Number:07916865
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE INNS (NI) LTD

26 LINENHALL STREET,BELFAST,BT2 8BG

Number:NI624262
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source