- Company Overview for THE WASTEPACK GROUP LIMITED (03985811)
- Filing history for THE WASTEPACK GROUP LIMITED (03985811)
- People for THE WASTEPACK GROUP LIMITED (03985811)
- Charges for THE WASTEPACK GROUP LIMITED (03985811)
- More for THE WASTEPACK GROUP LIMITED (03985811)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|