- Company Overview for WASTE 2 RENEWABLE LTD (07694264)
- Filing history for WASTE 2 RENEWABLE LTD (07694264)
- People for WASTE 2 RENEWABLE LTD (07694264)
- More for WASTE 2 RENEWABLE LTD (07694264)
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) |
---|---|---|---|
17 Sep 2015 | AD01 | Registered office address changed from 237B Upper Ground Floor Elephant & Castle Shopping Centre London SE1 6TE to Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW on 17 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr David John Collett as a director on 15 May 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Niall Shanahan as a director on 15 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Sinead Heinl as a director on 15 September 2015 | |
16 Sep 2015 | TM02 | Termination of appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 15 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
21 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
03 Jun 2013 | AD01 | Registered office address changed from C/O Law Partners Solicitors Limited 1St Floor 10 Gough Square London EC4A 3DE Uk on 3 June 2013 | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Mar 2013 | AP04 | Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary | |
24 Jan 2013 | AP01 | Appointment of Sinead Heinl as a director | |
24 Jan 2013 | AP01 | Appointment of Niall Shanahan as a director | |
24 Jan 2013 | TM01 | Termination of appointment of David Collett as a director | |
24 Jan 2013 | AD01 | Registered office address changed from 41 Knowsley Street Bury Lancashire BL9 0ST United Kingdom on 24 January 2013 | |
24 Jan 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
30 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
09 Jan 2012 | AP01 | Appointment of Mr Alexander Robert Graham Matthias as a director | |
04 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2011
|
|
04 Aug 2011 | AP01 | Appointment of Mr Philip Anthony Boaler as a director | |
07 Jul 2011 | AP01 | Appointment of Mr David John Collett as a director | |
05 Jul 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
05 Jul 2011 | NEWINC | Incorporation |