Advanced company searchLink opens in new window

WALES ENVIRONMENTAL HOLDINGS LIMITED

Company number 07349536

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)
09 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
06 Jul 2023 TM01 Termination of appointment of Barry Murphy as a director on 30 June 2023
15 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
28 Nov 2022 PSC07 Cessation of Llyr Williams as a person with significant control on 21 November 2022
28 Nov 2022 PSC02 Notification of Hartsmil Limited as a person with significant control on 21 November 2022
28 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
28 Nov 2022 AP01 Appointment of Ms Michelle Kathleen Travers as a director on 21 November 2022
28 Nov 2022 AP01 Appointment of Mr Martin Kevin Travers as a director on 21 November 2022
28 Nov 2022 TM01 Termination of appointment of Daniel Tapson as a director on 21 November 2022
28 Nov 2022 TM01 Termination of appointment of Owen Stephen Alexander Sennitt as a director on 21 November 2022
28 Nov 2022 AP01 Appointment of Mr Malcolm John Travers as a director on 21 November 2022
02 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
28 Jan 2021 AP01 Appointment of Mr Barry Murphy as a director on 1 January 2021
28 Jan 2021 AD01 Registered office address changed from The Old Airfield Templeton Narberth Pembrokshire SA67 8SR to Unit 3 Regent Court Nettlefold Road Cardiff CF24 5JQ on 28 January 2021
31 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Dec 2019 AA Group of companies' accounts made up to 31 March 2019