WILLSHEES WASTE & RECYCLING LIMITED
Company number 07919887
- Company Overview for WILLSHEES WASTE & RECYCLING LIMITED (07919887)
- Filing history for WILLSHEES WASTE & RECYCLING LIMITED (07919887)
- People for WILLSHEES WASTE & RECYCLING LIMITED (07919887)
- Charges for WILLSHEES WASTE & RECYCLING LIMITED (07919887)
- More for WILLSHEES WASTE & RECYCLING LIMITED (07919887)
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
|
|
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
|
|
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
|
|
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
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
|
|
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
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 |