Advanced company searchLink opens in new window

WASTEPROOF LIMITED

Company number 03701235

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)
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
23 Feb 2015 CH01 Director's details changed for Mr Nicholas Paul James on 1 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mr Nicholas Paul James on 1 February 2015
17 Dec 2014 AD01 Registered office address changed from Broomfield Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS to Axis 15 Axis Court Riverside Business Park Swansea Vale Swansea West Glamorgan SA7 0AJ on 17 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 CH01 Director's details changed for Mr Nicholas Paul James on 23 August 2013
28 May 2014 CH01 Director's details changed for Mr Nicholas Paul James on 23 August 2013
24 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
21 Feb 2014 CH01 Director's details changed for Innes Michael James on 25 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
15 Feb 2013 CH03 Secretary's details changed for Mr Nicholas Paul James on 26 January 2012
15 Feb 2013 CH01 Director's details changed for Innes Michael James on 26 January 2012
15 Feb 2013 AD01 Registered office address changed from C/O Griffith & Miles Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS on 15 February 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Nicholas Paul James on 25 January 2010
11 Feb 2010 CH01 Director's details changed for Innes Michael James on 25 January 2010