WORLDWIDE REDUCED EMISSIONS LIMITED
Company number 06397661
- Company Overview for WORLDWIDE REDUCED EMISSIONS LIMITED (06397661)
- Filing history for WORLDWIDE REDUCED EMISSIONS LIMITED (06397661)
- People for WORLDWIDE REDUCED EMISSIONS LIMITED (06397661)
- Registers for WORLDWIDE REDUCED EMISSIONS LIMITED (06397661)
- More for WORLDWIDE REDUCED EMISSIONS LIMITED (06397661)
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) |
---|---|---|---|
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
28 Oct 2016 | AD03 | Register(s) moved to registered inspection location 15a Hall Gate Doncaster DN1 3NA | |
27 Oct 2016 | AD02 | Register inspection address has been changed to 15a Hall Gate Doncaster DN1 3NA | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AA | Micro company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AD01 | Registered office address changed from 8 Olympus Court Tachbrook Park Warwick CV34 6RZ to The Stables Village Street, Offchurch Leamington Spa CV33 9AW on 9 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
17 Feb 2015 | CERTNM |
Company name changed worldwide recycling equipment LIMITED\certificate issued on 17/02/15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Jonathan Allen as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |