Advanced company searchLink opens in new window

WASTECARE GROUP LIMITED

Company number 03280384

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)
02 May 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 May 2024 SH06 Cancellation of shares. Statement of capital on 2 April 2024
  • GBP 37,361.66
08 Apr 2024 SH03 Purchase of own shares.
19 Mar 2024 SH06 Cancellation of shares. Statement of capital on 12 March 2024
  • GBP 37,875.00
09 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 MA Memorandum and Articles of Association
11 Dec 2023 MR04 Satisfaction of charge 032803840018 in full
07 Dec 2023 MR04 Satisfaction of charge 17 in full
07 Dec 2023 MR04 Satisfaction of charge 7 in full
07 Dec 2023 MR04 Satisfaction of charge 8 in full
07 Dec 2023 MR04 Satisfaction of charge 9 in full
23 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
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 Group of companies' accounts made up to 31 March 2023
05 Aug 2023 AP01 Appointment of Mr Matthew William Stoneman as a director on 4 August 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
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
11 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 SH08 Change of share class name or designation
12 Jul 2022 AD01 Registered office address changed from Richmond House Selby Road, Garforth Leeds West Yorkshire LS25 1NB to Argent House Tyler Close Normanton WF6 1RL on 12 July 2022
06 Jan 2022 AA Group of companies' accounts made up to 31 March 2021