Advanced company searchLink opens in new window

WASTECARE LIMITED

Company number 01631444

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)
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
20 Mar 2024 PSC05 Change of details for Wastecare Group Limited as a person with significant control on 20 March 2024
20 Mar 2024 PSC05 Change of details for Wastecare Group Limted as a person with significant control on 13 August 2022
25 Oct 2023 CH01 Director's details changed for Rebecca Mary Hunt on 20 October 2023
25 Oct 2023 CH01 Director's details changed for Peter Timothy Hunt on 20 October 2023
22 Oct 2023 AA Full accounts made up to 31 March 2023
11 Jul 2023 AP01 Appointment of Mr Mark David Kidney as a director on 2 July 2023
10 Jul 2023 TM01 Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023
18 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 19 July 2022
26 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
01 Mar 2021 AA Full accounts made up to 31 March 2020
17 Feb 2021 AP03 Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021
17 Feb 2021 TM01 Termination of appointment of Christopher John Gay as a director on 12 February 2021
17 Feb 2021 TM02 Termination of appointment of Christopher John Gay as a secretary on 12 February 2021
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
09 Dec 2019 AA Full accounts made up to 31 March 2019
18 Oct 2019 AP01 Appointment of Mr Christopher John Gay as a director on 18 October 2019
03 May 2019 MR04 Satisfaction of charge 016314440013 in full
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
05 Feb 2019 MR01 Registration of charge 016314440013, created on 25 January 2019
10 Jan 2019 AP03 Appointment of Mr Christopher John Gay as a secretary on 10 January 2019