Advanced company searchLink opens in new window

THE WASTEPACK GROUP LIMITED

Company number 03985811

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)
24 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
13 Dec 2018 AP01 Appointment of Mr Paul Van Danzig as a director on 12 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2023.
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,652.84
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jul 2015 AD01 Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF on 22 July 2015
19 Jun 2015 MR01 Registration of charge 039858110003, created on 18 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Jun 2015 AP01 Appointment of Mrs Lynne Anne Cullis as a director on 21 May 2015
13 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11,652.84
13 May 2015 CH03 Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014
27 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
20 Oct 2014 SH08 Change of share class name or designation
20 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11,652.84
05 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2014 SH08 Change of share class name or designation
17 Feb 2014 SH08 Change of share class name or designation
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name