Advanced company searchLink opens in new window

WASTE (ATHERTON) HOLDINGS LIMITED

Company number 05411147

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)
16 May 2024 AD01 Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Unit 9 Riverside Bolton Lancashire BL1 8TU on 16 May 2024
13 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Name changed 01/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2024 MA Memorandum and Articles of Association
03 May 2024 CERTNM Company name changed viridor waste (atherton) holdings LIMITED\certificate issued on 03/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-01
02 May 2024 PSC02 Notification of A1 Recycling and Renewables Nw Ltd as a person with significant control on 1 May 2024
02 May 2024 PSC07 Cessation of Viridor Energy Limited as a person with significant control on 1 May 2024
02 May 2024 TM01 Termination of appointment of Julie Louise Haynes as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Pierre Guy Dorel as a director on 1 May 2024
02 May 2024 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 1 May 2024
02 May 2024 AP01 Appointment of Mr Simon Ince as a director on 1 May 2024
13 Apr 2024 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 13 April 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Nov 2023 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 12 November 2023
27 Sep 2023 AP01 Appointment of Mrs Julie Louise Haynes as a director on 25 September 2023
20 Jun 2023 AP01 Appointment of Mr Pierre Guy Dorel as a director on 16 June 2023
20 Jun 2023 TM01 Termination of appointment of Nicholas William Maddock as a director on 16 June 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jul 2021 SH20 Statement by Directors
14 Jul 2021 SH19 Statement of capital on 14 July 2021
  • GBP 1
14 Jul 2021 CAP-SS Solvency Statement dated 17/06/21