Advanced company searchLink opens in new window

WP SAFETY-KLEEN LIMITED

Company number 06544225

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)
01 Aug 2017 TM01 Termination of appointment of Henry Brewer Schacht as a director on 13 July 2017
31 Jul 2017 TM01 Termination of appointment of Simon Begg as a director on 13 July 2017
31 Jul 2017 TM01 Termination of appointment of Henry Brewer Schacht as a director on 13 July 2017
26 Jul 2017 PSC07 Cessation of Charles Kaye as a person with significant control on 13 July 2017
26 Jul 2017 PSC07 Cessation of Joseph Landy as a person with significant control on 13 July 2017
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Feb 2017 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 115,400,000
06 Jan 2016 TM01 Termination of appointment of Iain Roger Dye as a director on 5 November 2015
30 Jul 2015 AP03 Appointment of Mr Andrew Gregory Firth as a secretary on 23 July 2015
30 Jul 2015 TM01 Termination of appointment of Geoffrey Martin Baldock as a director on 23 July 2015
30 Jul 2015 TM02 Termination of appointment of Geoffrey Martin Baldock as a secretary on 23 July 2015
30 Jul 2015 TM01 Termination of appointment of Bert Alfons Janssens as a director on 23 July 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 115,400,000
09 Apr 2015 CH01 Director's details changed for Mr Geoffrey Martin Baldock on 2 April 2015
09 Apr 2015 AP01 Appointment of Mr Michael Frank Greenwood as a director on 2 April 2015
09 Apr 2015 TM01 Termination of appointment of Hyman Bielsky as a director on 2 April 2015
09 Apr 2015 TM01 Termination of appointment of Klaus Buchborn-Klos as a director on 2 April 2015
19 Jan 2015 AD01 Registered office address changed from 2 Heath Road Weybridge Surrey KT13 8AP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 19 January 2015
03 Oct 2014 AA Full accounts made up to 28 December 2013