Advanced company searchLink opens in new window

WASTE REVOLUTION LTD

Company number 05914183

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 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
22 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
30 Aug 2014 TM02 Termination of appointment of Christine Anne Holdaway as a secretary on 29 August 2014
30 Aug 2014 TM02 Termination of appointment of Christine Anne Holdaway as a secretary on 29 August 2014
07 May 2014 AD01 Registered office address changed from Ground Floor 1E Witney Office Village Network Point Range Road Witney Oxon PE29 0YN England on 7 May 2014
09 Apr 2014 AD01 Registered office address changed from Suite L6 South Fens Business Centre South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England on 9 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
18 Jun 2013 AD01 Registered office address changed from Suite L24 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 18 June 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Mr Oliver Charles Dale on 23 August 2011
15 Jun 2011 CH01 Director's details changed for Mr Oliver Charles Dale on 1 March 2011
15 Apr 2011 AD01 Registered office address changed from Suite L14 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT on 15 April 2011
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Oliver Charles Dale on 26 October 2009
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
11 Oct 2009 CH01 Director's details changed for Oliver Charles Dale on 26 November 2008
17 Oct 2008 363s Return made up to 23/08/08; no change of members