WMR WASTE SOLUTIONS LIMITED

11010832
10 GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON CV10 7RJ

Documents

Documents
Date Category Description Pages
03 Jan 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2024 officers Appointment of director (Sarah Deborah Brown) 2 Buy now
02 Sep 2024 accounts Annual Accounts 13 Buy now
22 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 13 Buy now
26 May 2023 officers Termination of appointment of director (Mathew Timothy Major) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
28 Feb 2022 mortgage Registration of a charge 24 Buy now
08 Nov 2021 accounts Annual Accounts 12 Buy now
08 Nov 2021 accounts Amended Accounts 11 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 officers Appointment of director (Mr Martin Paul Reid) 2 Buy now
23 Jun 2021 officers Termination of appointment of director (Kerry Louise Barnett) 1 Buy now
26 Jan 2021 accounts Annual Accounts 11 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 11 Buy now
18 Apr 2019 officers Appointment of director (Mr Antony Charles Beamish) 2 Buy now
18 Apr 2019 officers Termination of appointment of director (Andrew Jonathan Olie) 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
11 Jan 2018 capital Notice of name or other designation of class of shares 3 Buy now
09 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2018 resolution Resolution 25 Buy now
04 Jan 2018 capital Return of Allotment of shares 4 Buy now
27 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2017 officers Appointment of director (Ms Kerry Louise Barnett) 2 Buy now
27 Dec 2017 officers Appointment of director (Mr Andrew Jonathan Olie) 2 Buy now
27 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Nov 2017 capital Return of Allotment of shares 3 Buy now
21 Nov 2017 officers Change of particulars for director (Mr Mathew Timothy Michael Major) 2 Buy now
21 Nov 2017 officers Appointment of director (Mr Mathew Timothy Michael Major) 2 Buy now
20 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 incorporation Incorporation Company 28 Buy now