ENVIRONMENTAL WASTE CONTROLS LIMITED

04944994
LAUREL HOUSE KITLING ROAD KNOWSLEY BUSINESS PARK PRESCOT L34 9JA

Documents

Documents
Date Category Description Pages
04 Jul 2024 mortgage Registration of a charge 76 Buy now
14 Mar 2024 accounts Annual Accounts 12 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 11 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 12 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2021 accounts Annual Accounts 12 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 22 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 officers Appointment of director (Mr Gareth Marshall) 2 Buy now
16 May 2019 accounts Annual Accounts 22 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 mortgage Registration of a charge 44 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 officers Termination of appointment of director (William Alexander Edwards) 1 Buy now
31 Aug 2018 mortgage Registration of a charge 57 Buy now
22 Aug 2018 mortgage Registration of a charge 25 Buy now
16 Aug 2018 officers Appointment of director (Mr George William Fludder) 2 Buy now
19 Jul 2018 accounts Annual Accounts 26 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
15 Mar 2018 incorporation Re Registration Memorandum Articles 25 Buy now
15 Mar 2018 resolution Resolution 1 Buy now
15 Mar 2018 change-of-name Reregistration Public To Private Company 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 26 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 mortgage Statement of release/cease from a charge 4 Buy now
28 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Registration of a charge 5 Buy now
09 Mar 2016 accounts Annual Accounts 25 Buy now
11 Dec 2015 mortgage Statement of release/cease from a charge 3 Buy now
24 Nov 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
14 Apr 2015 accounts Annual Accounts 28 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
06 Nov 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 11 Buy now
07 Jul 2014 accounts Annual Accounts 31 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 officers Appointment of secretary (Mrs Claire Sarah Skidmore) 2 Buy now
02 Apr 2014 officers Appointment of director (Mr Christopher Denham) 2 Buy now
01 Apr 2014 mortgage Statement of satisfaction of a charge 5 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
14 Oct 2013 insolvency Liquidation In Administration End Of Administration 15 Buy now
10 Oct 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
24 Sep 2013 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
30 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Aug 2013 insolvency Liquidation In Administration Proposals 17 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Aug 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Jane Findlow) 1 Buy now
17 Jun 2013 officers Termination of appointment of director (Jane Findlow) 1 Buy now
09 Apr 2013 accounts Annual Accounts 31 Buy now
26 Nov 2012 officers Appointment of director (Mrs Jane Findlow) 2 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
16 Nov 2012 officers Termination of appointment of director (William Shaw) 1 Buy now
16 Nov 2012 officers Termination of appointment of director (Geoffrey Griggs) 1 Buy now
17 Oct 2012 officers Appointment of secretary (Mrs Jane Findlow) 1 Buy now
17 Oct 2012 officers Termination of appointment of secretary (Geoffrey Griggs) 1 Buy now
12 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
19 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Mar 2012 accounts Annual Accounts 30 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
10 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 May 2011 resolution Resolution 1 Buy now
10 May 2011 incorporation Memorandum Articles 60 Buy now
01 Apr 2011 resolution Resolution 4 Buy now
31 Mar 2011 resolution Resolution 17 Buy now
30 Mar 2011 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
30 Mar 2011 incorporation Re Registration Memorandum Articles 63 Buy now
30 Mar 2011 auditors Auditors Report 1 Buy now
30 Mar 2011 accounts Accounts Balance Sheet 1 Buy now
30 Mar 2011 resolution Resolution 2 Buy now
30 Mar 2011 auditors Auditors Statement 1 Buy now
30 Mar 2011 change-of-name Reregistration Private To Public Company 5 Buy now
21 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Dec 2010 accounts Annual Accounts 28 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
01 Nov 2010 auditors Auditors Resignation Company 2 Buy now
07 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jan 2010 accounts Annual Accounts 29 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
06 Oct 2009 officers Change of particulars for director (Mr William Shaw) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Mr William Alexander Edwards) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Geoffrey John Griggs) 2 Buy now
24 Sep 2009 officers Appointment terminated director peter cooke 1 Buy now
14 Jan 2009 officers Appointment terminated director richard kirk 1 Buy now
14 Jan 2009 officers Appointment terminated secretary richard kirk 1 Buy now
10 Dec 2008 accounts Annual Accounts 21 Buy now
07 Nov 2008 annual-return Return made up to 27/10/08; full list of members 6 Buy now