Advanced company searchLink opens in new window

WASTE 2 RENEWABLE LTD

Company number 07694264

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)
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
  • GBP 200
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
  • GBP 200
21 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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
  • GBP 200
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