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)
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Kevin John Bray on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Simon Robert Perfect on 18 February 2010
04 Nov 2009 AA Full accounts made up to 31 March 2009
28 Sep 2009 288b Appointment terminated director graham whittaker
11 Jun 2009 288a Secretary appointed rachel denton
11 Jun 2009 288b Appointment terminated director and secretary robert taylor
06 Jan 2009 363a Return made up to 05/01/09; full list of members
19 Aug 2008 AA Full accounts made up to 31 March 2008
13 Aug 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
17 Jun 2008 363a Return made up to 05/01/08; full list of members
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Feb 2008 288a New director appointed
18 Jun 2007 88(2)R Ad 05/01/07--------- £ si 49998@1=49998 £ ic 2/50000
06 Feb 2007 287 Registered office changed on 06/02/07 from: 12 york place leeds west yorkshire LS1 2DS
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
06 Feb 2007 288b Secretary resigned;director resigned
06 Feb 2007 288b Director resigned
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New director appointed
06 Feb 2007 288a New secretary appointed;new director appointed
05 Jan 2007 NEWINC Incorporation