SEVERN WASTE SERVICES LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-27

View Document

08/11/248 November 2024 Registered office address changed from 3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-08

View Document

01/11/241 November 2024 Registered office address changed from The Marina Kings Road Evesham Worcestershire WR11 3XZ to 3 Sidings Court, White Rose Way Doncaster DN4 5nd on 2024-11-01

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

14/06/2414 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/09/2319 September 2023 Change of details for Fcc Recycling (Uk) Limited as a person with significant control on 2022-04-01

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Fcc Environment Services (Uk) Limited on 2022-04-01

View Document

04/08/234 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

03/08/233 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 20/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR, 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

02/04/192 April 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 12/03/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 07/10/2015

View Document

13/10/1513 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 07/10/2015

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

15/11/1315 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC ENVIRONMENT SERVICES (UK) LIMITED / 04/11/2013

View Document

26/09/1326 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO / 04/10/2012

View Document

27/09/1227 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOCSA SERVICES (UK) LIMITED / 11/05/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO / 19/08/2011

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR. AGUSTIN SERRANO MINCHAN

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR. JAVIER PEIRO

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 26/04/2010

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/12/092 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 106 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 S386 DISP APP AUDS 27/09/01

View Document

29/11/0129 November 2001 S366A DISP HOLDING AGM 27/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: BROOK HOUSE OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 1AY

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9822 December 1998 ALTER MEM AND ARTS 16/12/98

View Document

22/12/9822 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9824 November 1998 ADOPT MEM AND ARTS 06/11/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED SHUTTLEBEAM LIMITED CERTIFICATE ISSUED ON 21/10/98

View Document

20/08/9820 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company