Advanced company searchLink opens in new window

WILLSHEES WASTE & RECYCLING LIMITED

Company number 07919887

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)
07 Nov 2017 MR01 Registration of charge 079198870004, created on 27 October 2017
12 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
12 Oct 2017 CH01 Director's details changed for Mr Malcom Anthony Lawson on 22 September 2017
15 Sep 2017 PSC04 Change of details for Mr Keith James Willshee as a person with significant control on 19 April 2017
15 Aug 2017 AA Full accounts made up to 31 March 2017
10 May 2017 TM01 Termination of appointment of Keith James Willshee as a director on 22 September 2016
19 Apr 2017 CH01 Director's details changed for Mrs Maria Anne Willshee on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Keith James Willshee on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Mr Malcom Anthony Lawson on 19 April 2017
31 Oct 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
21 May 2016 MR01 Registration of charge 079198870003, created on 18 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Jan 2016 AP01 Appointment of Mr Malcolm Lawson as a director on 4 January 2016
20 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AD01 Registered office address changed from 1st Floor Gibraltar House, Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to 22 Granary Wharf Wetmore Road Burton on Trent England DE14 1DU on 18 June 2015
12 Nov 2014 AP01 Appointment of Mr Dean James Willshee as a director on 12 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2017
24 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 MR01 Registration of charge 079198870002
02 Apr 2014 MR01 Registration of charge 079198870001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Oct 2013 AA01 Previous accounting period shortened from 31 January 2014 to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders