VALENCIA WASTE MANAGEMENT LIMITED

00575069
OIL DEPOT 242 LONDON ROAD STRETTON ON DUNSMORE ENGLAND CV23 9JA

Documents

Documents
Date Category Description Pages
12 Apr 2024 officers Appointment of director (Mr Joseph Peter Parry) 2 Buy now
13 Jan 2024 accounts Annual Accounts 66 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2022 incorporation Memorandum Articles 7 Buy now
16 May 2022 resolution Resolution 4 Buy now
21 Apr 2022 mortgage Registration of a charge 26 Buy now
13 Apr 2022 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2022 mortgage Registration of a charge 75 Buy now
12 Apr 2022 officers Appointment of director (Mr Patrick Joseph Hughes) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Kevin Michael Bradshaw) 1 Buy now
12 Apr 2022 officers Termination of appointment of director (Nicholas William Maddock) 1 Buy now
12 Apr 2022 officers Termination of appointment of secretary (Lyndi Margaret Hughes) 1 Buy now
12 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2022 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
29 Mar 2022 insolvency Solvency Statement dated 29/03/22 3 Buy now
29 Mar 2022 resolution Resolution 10 Buy now
21 Mar 2022 accounts Annual Accounts 70 Buy now
01 Feb 2022 mortgage Registration of a charge 24 Buy now
16 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 mortgage Statement of release/cease from a charge 1 Buy now
30 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of release/cease from a charge 2 Buy now
17 Apr 2021 accounts Annual Accounts 76 Buy now
24 Feb 2021 mortgage Statement of release/cease from a charge 1 Buy now
14 Dec 2020 capital Return of Allotment of shares 4 Buy now
14 Dec 2020 incorporation Memorandum Articles 7 Buy now
14 Dec 2020 resolution Resolution 1 Buy now
19 Oct 2020 officers Termination of appointment of director (Paul Michael Ringham) 1 Buy now
19 Oct 2020 officers Termination of appointment of director (Elliot Arthur James Rees) 1 Buy now
19 Oct 2020 officers Termination of appointment of director (Phillip Charles Piddington) 1 Buy now
19 Oct 2020 officers Appointment of director (Mr Nicholas William Maddock) 2 Buy now
19 Oct 2020 officers Appointment of director (Mr Kevin Michael Bradshaw) 2 Buy now
13 Oct 2020 incorporation Memorandum Articles 8 Buy now
13 Oct 2020 resolution Resolution 4 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 mortgage Registration of a charge 22 Buy now
28 Sep 2020 mortgage Registration of a charge 55 Buy now
18 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Appointment of secretary (Mrs Lyndi Margaret Hughes) 2 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 officers Termination of appointment of secretary (Karen Senior) 1 Buy now
08 Jul 2020 officers Termination of appointment of secretary (Simon Anthony Follett Pugsley) 1 Buy now
08 Jul 2020 officers Termination of appointment of secretary (Scott Edward Massie) 1 Buy now
30 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2019 accounts Annual Accounts 71 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 capital Statement of capital (Section 108) 4 Buy now
28 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Mar 2019 insolvency Solvency Statement dated 26/03/19 1 Buy now
28 Mar 2019 resolution Resolution 2 Buy now
28 Nov 2018 officers Appointment of secretary (Mr Scott Edward Massie) 2 Buy now
28 Nov 2018 officers Appointment of secretary (Mr Simon Anthony Follett Pugsley) 2 Buy now
28 Nov 2018 officers Termination of appointment of secretary (Helen Patricia Barrett-Hague) 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 accounts Annual Accounts 59 Buy now
27 Jul 2018 officers Change of particulars for director (Mr Elliot Arthur James Rees) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Alan Douglas Cumming) 1 Buy now
14 Dec 2017 accounts Annual Accounts 55 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2017 accounts Annual Accounts 56 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Richard Cyril Zmuda) 1 Buy now
04 Nov 2016 officers Termination of appointment of director (Simon Leslie Catford) 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Sep 2016 officers Appointment of director (Mr Paul Michael Ringham) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Ian James Mcaulay) 1 Buy now
01 Apr 2016 officers Termination of appointment of secretary (Kenneth David Woodier) 1 Buy now
01 Apr 2016 officers Appointment of secretary (Mrs Helen Patricia Barrett-Hague) 2 Buy now
10 Nov 2015 officers Change of particulars for secretary (Miss Karen Gale) 1 Buy now
09 Nov 2015 annual-return Annual Return 21 Buy now
28 Oct 2015 accounts Annual Accounts 55 Buy now
02 Oct 2015 officers Termination of appointment of director (Andrew Michael David Kirkman) 1 Buy now
31 Jul 2015 officers Appointment of director (Mr Phillip Charles Piddington) 2 Buy now
31 Jul 2015 officers Appointment of director (Elliot Arthur James Rees) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Mark Burrows Smith) 1 Buy now
22 Apr 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
07 Apr 2015 capital Return of Allotment of shares 5 Buy now
07 Apr 2015 resolution Resolution 2 Buy now
31 Mar 2015 capital Return of Allotment of shares 5 Buy now
26 Mar 2015 capital Statement of capital (Section 108) 5 Buy now
26 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2015 insolvency Solvency Statement dated 16/03/15 1 Buy now
26 Mar 2015 resolution Resolution 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mr Ian James Mcaulay) 2 Buy now
15 Jan 2015 officers Change of particulars for director (Mark Burrows Smith) 2 Buy now
19 Dec 2014 miscellaneous Miscellaneous 1 Buy now
12 Nov 2014 officers Appointment of secretary (Miss Karen Gale) 2 Buy now
12 Nov 2014 accounts Annual Accounts 55 Buy now
06 Oct 2014 annual-return Annual Return 8 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Margaret Lilian Heeley) 1 Buy now
09 Apr 2014 officers Termination of appointment of director (Howard Ellard) 1 Buy now