Advanced company searchLink opens in new window

WASTECARE GROUP LIMITED

Company number 03280384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2023 CH01 Director's details changed for Peter Timothy Hunt on 20 October 2023
22 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
05 Aug 2023 AP01 Appointment of Mr Matthew William Stoneman as a director on 4 August 2023
11 Jul 2023 AP01 Appointment of Mr Mark David Kidney as a director on 2 July 2023
10 Jul 2023 TM01 Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
11 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 SH08 Change of share class name or designation
12 Jul 2022 AD01 Registered office address changed from Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on 12 July 2022
06 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
17 Feb 2021 TM01 Termination of appointment of Christopher John Gay as a director on 12 February 2021
17 Feb 2021 TM02 Termination of appointment of Christopher John Gay as a secretary on 12 February 2021
17 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 37,945
20 Jan 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 80
09 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
21 Nov 2019 SH06 Cancellation of shares. Statement of capital on 18 November 2019
  • GBP 37,385.00
21 Nov 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 70
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
27 Oct 2019 SH03 Purchase of own shares.
18 Oct 2019 AP01 Appointment of Mr Christopher John Gay as a director on 18 October 2019