Advanced company searchLink opens in new window

WILLIAMS ENVIRONMENTAL LIMITED

Company number 07907671

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)
29 Oct 2024 PSC04 Change of details for Miss Liza Whitmore as a person with significant control on 25 October 2024
29 Oct 2024 CH01 Director's details changed for Mrs Liza Whitmore on 25 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
04 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2024
19 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2023
31 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2023
  • GBP 100
27 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 3 April 2023
22 Jun 2024 PSC02 Notification of Dassas Investments Limited as a person with significant control on 1 April 2023
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2024.
30 Apr 2024 CS01 03/04/24 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/06/24 and again on 04/09/2024.
18 Apr 2024 MR01 Registration of charge 079076710001, created on 11 April 2024
30 Nov 2023 AD01 Registered office address changed from 3 Charles Street London E16 2BY England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 30 November 2023
12 Apr 2023 PSC01 Notification of Liza Whitmore as a person with significant control on 1 April 2023
03 Apr 2023 AD01 Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to 3 Charles Street London E16 2BY on 3 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 19/08/2024.
03 Apr 2023 AA Micro company accounts made up to 30 December 2022
03 Apr 2023 TM01 Termination of appointment of Gary Leslie Cole as a director on 3 April 2023
03 Apr 2023 PSC07 Cessation of Gary Leslie Cole as a person with significant control on 3 April 2023
01 Mar 2023 AP01 Appointment of Mrs Liza Whitmore as a director on 1 March 2023
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
19 Apr 2022 AA Micro company accounts made up to 30 December 2021
02 Feb 2022 PSC01 Notification of Gary Leslie Cole as a person with significant control on 1 February 2022
02 Feb 2022 PSC07 Cessation of Lynn Joan Cole as a person with significant control on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Lynn Joan Cole as a director on 1 February 2022
02 Feb 2022 AP01 Appointment of Mr Gary Leslie Cole as a director on 1 February 2022