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)
03 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
26 Oct 2011 AP03 Appointment of Mr Robert Wallace Ormiston as a secretary
26 Oct 2011 TM02 Termination of appointment of Rachel Denton as a secretary
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 185
22 Jul 2011 AP01 Appointment of Robert Wallace Ormiston as a director
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 17
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
07 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2010 SH03 Purchase of own shares.
08 Jun 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jun 2010 SH03 Purchase of own shares.
18 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 May 2010 CC04 Statement of company's objects
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 16
02 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Graeme Michael Parkin on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Rebecca Mary Hunt on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Duncan Mclaren on 23 November 2009
22 Sep 2009 288a Director appointed duncan mclaren
15 Jul 2009 123 Nc inc already adjusted 27/05/09