WESTCOUNTRY WASTE MANAGEMENT LIMITED

05599288
UNIT 2 CENTRAL COURT CENTRAL AVENUE LEE MILL INDUSTRIAL ESTATE IVYBRIDGE PL21 9PE

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 7 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2020 accounts Annual Accounts 9 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2019 accounts Annual Accounts 8 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2018 accounts Annual Accounts 9 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 accounts Annual Accounts 10 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 officers Change of particulars for secretary (Mrs Helen Louise Glanville) 1 Buy now
07 Sep 2017 officers Change of particulars for director (Mr David Alan Glanville) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 mortgage Registration of a charge 23 Buy now
07 Oct 2016 mortgage Registration of a charge 6 Buy now
23 Aug 2016 accounts Annual Accounts 7 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
17 Aug 2015 officers Appointment of director (Mrs Helen Louise Glanville) 2 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2015 mortgage Registration of a charge 20 Buy now
29 May 2015 mortgage Registration of a charge 18 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 officers Termination of appointment of director (Ian Davis) 1 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 officers Termination of appointment of director (Colin Robson) 2 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Colin Andrew Robson) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Ian Keith Davis) 2 Buy now
18 Nov 2009 officers Change of particulars for director (David Alan Glanville) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Helen Louise Glanville) 1 Buy now
10 Sep 2009 officers Appointment terminate, director and secretary paul anthony westaway logged form 1 Buy now
05 Aug 2009 officers Director appointed colin andrew robson 2 Buy now
05 Aug 2009 officers Director appointed ian keith davis 2 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
09 Jul 2009 incorporation Memorandum Articles 11 Buy now
03 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2009 officers Secretary appointed helen louise glanville 2 Buy now
17 Jun 2009 officers Appointment terminated director paul westaway 1 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
05 Nov 2008 annual-return Return made up to 21/10/08; full list of members 4 Buy now
19 Jun 2008 accounts Annual Accounts 6 Buy now
22 Dec 2007 annual-return Return made up to 21/10/07; no change of members 7 Buy now
05 Jul 2007 accounts Annual Accounts 6 Buy now
28 Dec 2006 annual-return Return made up to 21/10/06; full list of members 7 Buy now
16 Aug 2006 accounts Accounting reference date shortened from 31/10/06 to 31/08/06 1 Buy now
21 Nov 2005 capital Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2005 officers New director appointed 2 Buy now
05 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2005 officers Secretary resigned 1 Buy now
02 Nov 2005 officers Director resigned 1 Buy now
21 Oct 2005 incorporation Incorporation Company 18 Buy now