HANFORD WASTE SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Neil Philip Brothers as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of Andrew Pike as a director on 2024-03-31

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

21/04/2321 April 2023 Director's details changed for Mrs Jessica Margaret Smith on 2023-04-12

View Document

13/02/2313 February 2023 Cessation of Regent Efw Development Sa as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 2023-02-13

View Document

07/02/237 February 2023 Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 2023-02-07

View Document

06/02/236 February 2023 Appointment of Mr Mark Richard Haselhurst as a director on 2023-01-24

View Document

06/02/236 February 2023 Termination of appointment of Jeremy Gordon Smith as a director on 2023-01-20

View Document

06/02/236 February 2023 Appointment of Mrs Jessica Margaret Smith as a director on 2023-01-24

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 STATEMENT BY DIRECTORS

View Document

18/12/1918 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT AND THE CAPITAL REDEMPTION RESERVE 18/12/2019

View Document

18/12/1918 December 2019 SOLVENCY STATEMENT DATED 18/12/19

View Document

18/12/1918 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 30000

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR FLAVIO ARANTES MATOS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BONNEVIALLE

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY-SMITH / 04/12/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DERMOT LOGAN

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PIERRE STEPHANE MARC BANON

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ENIS MORAN

View Document

13/09/1813 September 2018 SAIL ADDRESS CREATED

View Document

13/09/1813 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ENIS MORAN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JEAN-BAPTISTE BONNEVIALLE

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME ALMERAS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL KUMAR

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JEREMY GORDON SMITH

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR STANISLAS ANCEL

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 24/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELEONORE DE VILLEPIN-LOUVARD

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / CNIM DEVELOPMENT SA / 24/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR BERNARD ROGER JOLY

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIDIER RAULD

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED DIDIER RAULD

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/08/123 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RENAUD DE MATHAREL

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED RAHUL KUMAR

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE

View Document

28/10/1028 October 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WHEATLEY

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JEROME ALMERAS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED RENAUD DE MATHAREL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ELEONORE DE VILLEPIN-LOUVARD

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND DAVIS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIE BRETONES

View Document

08/08/088 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JAMES WILLIAM WARD

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CROWTHER

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 PROPOSED SALE 26/07/07

View Document

15/08/0715 August 2007 ARTICLES OF ASSOCIATION

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0731 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: MES SUITE FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RE SHARES 21/03/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 CONVE 21/03/97

View Document

29/01/9729 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/01/97

View Document

29/01/9729 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 £ NC 4000000/30000 13/01/97

View Document

29/01/9729 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/97

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NC DEC ALREADY ADJUSTED 13/01/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ADOPT MEM AND ARTS 13/01/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 S-DIV CONVE 13/01/97

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 ALTER MEM AND ARTS 05/06/96

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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

26/07/9426 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information