HEMMINGS WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Swaratmika Swaratmika as a secretary on 2025-09-05

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

16/05/2516 May 2025 Appointment of Swaratmika Swaratmika as a secretary on 2025-05-06

View Document

16/05/2516 May 2025 Termination of appointment of a secretary

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

03/11/213 November 2021 Termination of appointment of Florent Thierry Antoine Duval as a director on 2021-10-31

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/08/163 August 2016 CHANGE PERSON AS DIRECTOR

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015

View Document

14/07/1514 July 2015 SOLVENCY STATEMENT DATED 03/06/15

View Document

14/07/1514 July 2015 STATEMENT BY DIRECTORS

View Document

14/07/1514 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 1

View Document

14/07/1514 July 2015 REDUCE ISSUED CAPITAL 03/06/2015

View Document

09/07/159 July 2015 ADOPT ARTICLES 03/06/2015

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED HEMMINGS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

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

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINT AUDITORS 22/09/2010

View Document

07/09/107 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 05/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 05/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 05/09/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR MARK HEDLEY THOMPSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ST GABRIELS ROAD BRISTOL BS5 0RU

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 05/09/98; CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9518 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 £ IC 1175000/1075000 08/06/94 £ SR 100000@1=100000

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 AUDITOR'S RESIGNATION

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 £ NC 20378/1175000 18/05/92

View Document

01/06/921 June 1992 ADOPT MEM AND ARTS 18/05/92

View Document

27/05/9227 May 1992 ARTICLES OF ASSOCIATION

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/924 January 1992 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 SHARES AGREEMENT OTC

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9116 May 1991 NC INC ALREADY ADJUSTED 25/03/91

View Document

16/05/9116 May 1991 £ NC 15000/20378 25/03/91

View Document

16/05/9116 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/91

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED WILLIAM HEMMINGS LIMITED CERTIFICATE ISSUED ON 25/03/91

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 30/10/90; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 27/02/90

View Document

19/10/8919 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 050986

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

25/11/6025 November 1960 CERTIFICATE OF INCORPORATION

View Document


More Company Information