Advanced company searchLink opens in new window

WASTECARE COMPLIANCE PLC

Company number 06043169

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)
20 Mar 2024 PSC05 Change of details for Wastecare Group Limited as a person with significant control on 13 August 2022
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
25 Oct 2023 CH01 Director's details changed for Peter Timothy Hunt on 20 October 2023
29 Sep 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
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
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 Full accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
03 Dec 2021 CERTNM Company name changed weeecare PLC\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
18 Feb 2021 AP03 Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021
18 Feb 2021 TM02 Termination of appointment of Christopher John Gay as a secretary on 12 February 2021
17 Feb 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
06 Oct 2019 AA Full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
10 Jan 2019 AP03 Appointment of Mr Christopher John Gay as a secretary on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Mark Owen as a director on 10 January 2019
08 Oct 2018 AA Full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates