- Company Overview for WASTE SOURCE LTD (07436742)
- Filing history for WASTE SOURCE LTD (07436742)
- People for WASTE SOURCE LTD (07436742)
- Charges for WASTE SOURCE LTD (07436742)
- More for WASTE SOURCE LTD (07436742)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
25 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Feb 2023 | AP01 | Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
18 Nov 2022 | MR01 | Registration of charge 074367420001, created on 9 November 2022 | |
06 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | CC04 | Statement of company's objects | |
31 Dec 2020 | MA | Memorandum and Articles of Association | |
21 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Dec 2020 | SH08 | Change of share class name or designation | |
18 Dec 2020 | AA01 | Current accounting period extended from 30 December 2021 to 31 December 2021 | |
15 Dec 2020 | AA01 | Current accounting period extended from 30 November 2021 to 30 December 2021 | |
14 Dec 2020 | PSC02 | Notification of Reconomy (Uk) Limited as a person with significant control on 11 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Christopher Holland as a person with significant control on 11 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Jonathan Edward Free as a person with significant control on 11 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Paul Anthony Cox as a director on 11 December 2020 | |
14 Dec 2020 | AP03 | Appointment of Mr John Terence Sullivan as a secretary on 11 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr John Terence Sullivan as a director on 11 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from Loft 2 the Tobacco Factory Bristol BS3 1TF England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Aimee Campanella as a director on 11 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Jonathan Edward Free as a director on 11 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Christopher Holland as a director on 11 December 2020 |