Advanced company searchLink opens in new window

WMR WASTE SOLUTIONS LIMITED

Company number 11010832

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)
03 Jan 2025 PSC01 Notification of Derek George Cornwell as a person with significant control on 26 November 2024
03 Jan 2025 PSC05 Change of details for Grs Earth Solutions Limited as a person with significant control on 26 November 2024
20 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
20 Oct 2024 AD01 Registered office address changed from 10 Goldsmith Way Eliot Park Nuneaton Warwickshire CV10 7RJ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 20 October 2024
25 Sep 2024 AP01 Appointment of Sarah Deborah Brown as a director on 25 September 2024
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 TM01 Termination of appointment of Mathew Timothy Major as a director on 17 April 2023
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 MR01 Registration of charge 110108320001, created on 18 February 2022
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
20 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
24 Jun 2021 AP01 Appointment of Mr Martin Paul Reid as a director on 21 June 2021
23 Jun 2021 TM01 Termination of appointment of Kerry Louise Barnett as a director on 21 June 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 AP01 Appointment of Mr Antony Charles Beamish as a director on 18 April 2019
18 Apr 2019 TM01 Termination of appointment of Andrew Jonathan Olie as a director on 27 March 2019
23 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
22 Jan 2018 PSC07 Cessation of Derek George Cornwell as a person with significant control on 13 December 2017