- Company Overview for WCG ENVIRONMENTAL LIMITED (09923902)
- Filing history for WCG ENVIRONMENTAL LIMITED (09923902)
- People for WCG ENVIRONMENTAL LIMITED (09923902)
- Charges for WCG ENVIRONMENTAL LIMITED (09923902)
- More for WCG ENVIRONMENTAL LIMITED (09923902)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
28 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Oct 2021 | TM01 | Termination of appointment of James Timothy Hemingway as a director on 1 July 2020 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from Unit 1 Alert House Dannemora Close, Greenland Industrial Estate Sheffield S9 5DF England to Unit 1 Alert House Dannemora Drive Sheffield South Yorkshire S9 5DF on 19 May 2021 | |
22 Mar 2021 | MR04 | Satisfaction of charge 099239020002 in full | |
22 Mar 2021 | MR01 | Registration of charge 099239020003, created on 18 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Nov 2020 | MR04 | Satisfaction of charge 099239020001 in full | |
11 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | TM02 | Termination of appointment of Paulina Guz as a secretary on 31 October 2018 | |
02 Jan 2019 | PSC01 | Notification of James Timothy Hemingway as a person with significant control on 7 December 2016 | |
02 Jan 2019 | AP01 | Appointment of Mr Timothy Hemingway as a director on 5 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from Wasteclean House Units 1-4, Jubilee Way Shipley West Yorkshire BD18 1QG United Kingdom to Unit 1 Alert House Dannemora Close, Greenland Industrial Estate Sheffield S9 5DF on 16 January 2018 | |
11 Jan 2018 | PSC04 | Change of details for a person with significant control |