-
BRADLEY PARK WASTE MANAGEMENT LIMITED - One St Peter's Square, Manchester, M2 3DE, United Kingdom
Company Information
- Company registration number
- 06972355
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- One St Peter's Square
- Manchester
- M2 3DE
- United Kingdom One St Peter's Square, Manchester, M2 3DE, United Kingdom UK
Management
- Managing Directors
- WALKER, Stewart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-24
- Age Of Company 2009-07-24 15 years
- SIC/NACE
- 39000
Ownership
- Beneficial Owners
- Mr Robert Mcfarlane
- Mr Robert Mcfarlane
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-07-24
- Annual Return
- Due Date: 2022-05-10
- Last Date: 2021-04-26
-
BRADLEY PARK WASTE MANAGEMENT LIMITED Company Description
- BRADLEY PARK WASTE MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06972355. Its current trading status is "live". It was registered 2009-07-24. It has declared SIC or NACE codes as "39000". It has 1 director The latest accounts are filed up to 31/07/2010. The latest annual return was filed up to 2012-07-24.It can be contacted at One St Peter's Square .
Get BRADLEY PARK WASTE MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bradley Park Waste Management Limited - One St Peter's Square, Manchester, M2 3DE, United Kingdom
- 2009-07-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRADLEY PARK WASTE MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-12) - AA
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
confirmation-statement-with-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
mortgage-charge-part-both-with-charge-number (2020-11-26) - MR05
-
confirmation-statement-with-no-updates (2020-07-30) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-10) - AP01
-
termination-director-company-with-name-termination-date (2019-01-10) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2019-01-11) - AA
-
gazette-notice-compulsory (2019-01-08) - GAZ1
-
confirmation-statement-with-no-updates (2019-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
change-account-reference-date-company-current-extended (2019-11-26) - AA01
-
gazette-filings-brought-up-to-date (2019-01-12) - DISS40
-
termination-secretary-company-with-name-termination-date (2019-01-10) - TM02
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-21) - MR01
-
confirmation-statement-with-no-updates (2017-08-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
confirmation-statement-with-updates (2016-10-03) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-08) - AA
-
change-person-director-company-with-change-date (2013-10-08) - CH01
-
change-person-secretary-company-with-change-date (2013-10-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-05-05) - AA
-
change-account-reference-date-company-current-extended (2011-10-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
keyboard_arrow_right 2010
-
legacy (2010-12-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-29) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-21) - 288a
-
legacy (2009-08-21) - 288b
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
change-person-secretary-company-with-change-date (2009-11-18) - CH03
-
legacy (2009-08-21) - 88(2)
-
incorporation-company (2009-07-24) - NEWINC