Advanced company searchLink opens in new window

WAXMAN RENEWABLES LIMITED

Company number 07530510

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)
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Sep 2011 AP01 Appointment of Samuel Marcus Waxman as a director
19 Aug 2011 AP01 Appointment of Jacqueline Waxman as a director
19 Aug 2011 AP01 Appointment of Joseph Pape as a director
14 Jul 2011 CERTNM Company name changed waxman biomass LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
14 Jul 2011 CONNOT Change of name notice
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
26 Apr 2011 TM01 Termination of appointment of John Holden as a director
26 Apr 2011 TM01 Termination of appointment of Gweco Directors Limited as a director
26 Apr 2011 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 26 April 2011
26 Apr 2011 AA01 Current accounting period extended from 28 February 2012 to 31 May 2012
26 Apr 2011 AP03 Appointment of Mr Stephen Mark John as a secretary
26 Apr 2011 AP01 Appointment of Mr Richard David Waxman as a director
07 Apr 2011 CERTNM Company name changed gweco 501 LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
07 Apr 2011 CONNOT Change of name notice
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)