BEACON WASTE 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

11/11/2411 November 2024 Change of details for Mercia Waste Management Limited as a person with significant control on 2024-11-01

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

03/11/243 November 2024 Change of details for Mercia Waste Management Limited as a person with significant control on 2024-11-01

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 Confirmation statement made on 2024-09-29 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company 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 Steven John Longdon as a director on 2024-06-10

View Document

23/02/2423 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

23/02/2423 February 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-02-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

05/10/235 October 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

04/09/234 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Vicente Federico Orts-Llopis on 2022-10-13

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/10/1421 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

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

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026501980003

View Document

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

View Document

14/11/1314 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
ENGLAND

View Document

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

View Document

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

View Document

11/10/1211 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM:
C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED
PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE
LONDON
EC4R 2RU

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

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

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR APPOINTED URBASER LIMITED

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR APPOINTED FOCSA SERVICES (UK) LIMITED

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR. JAVIER PEIRO

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR. VICENTE FEDERICO ORTS-LLOPIS

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MERCIA WASTE MANAGEMENT LIMITED

View Document

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

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

21/10/0921 October 2009 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

21/10/0921 October 2009 SAIL ADDRESS CHANGED FROM: PELIPAR HOUSE 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/088 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED 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 01/10/07; 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

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/0322 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/11/0211 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

10/10/0110 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 S366A DISP HOLDING AGM 01/03/00

View Document

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

View Document

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

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

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

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 ALTER MEM AND ARTS 08/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/11/9319 November 1993 ADOPT MEM AND ARTS 20/08/93

View Document

19/11/9319 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

15/03/9315 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/93

View Document

15/03/9315 March 1993 � NC 100/5000000 01/03/93

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 COMPANY NAME CHANGED HEREFORD AND WORCESTER WASTE MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 21/01/93

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 HEREFORD & WORCESTER COUNTY COUNCIL,COUNTY HALL SPETCHLEY ROAD WORCESTER.WR5 2NP

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 C/O NEEDHAM & JAMES WINDSOR HOUSE,TEMPLE ROW BIRMINGHAM WEST MIDLANDS. B2 5LF

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED TRANSORT LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

01/10/911 October 1991 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