REMONDIS WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Termination of appointment of David Hughes as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of David Charles Clayton as a director on 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Dr Valentin Sommer as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr David Charles Clayton as a director on 2024-03-11

View Document

14/12/2314 December 2023 Termination of appointment of Maximilian Speidel as a director on 2023-12-13

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Stephen Patterson as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr David Coulter as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Dr Maximilian Speidel as a director on 2022-09-28

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR WERNER HOLS

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TAUCHMANN

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES HEITMANN

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR WERNER HOLS

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED JOHANNES HEITMANN

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED CHRISTIAN TAUCHMANN

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

16/11/1616 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 5579990

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL RIPPON

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERD TERBECK

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR STEPHEN PATTERSON

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR TORSTEN WEBER

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TORSTEN WEBER / 01/01/2014

View Document

28/02/1428 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER SABINE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DR GERD TERBECK

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEROEN VINCENT

View Document

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED ING JEROEN JOSEPH VINCENT

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 SOLVENCY STATEMENT DATED 17/03/11

View Document

31/03/1131 March 2011 STATEMENT BY DIRECTORS

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 2579990

View Document

31/03/1131 March 2011 REDUCE ISSUED CAPITAL 17/03/2011

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER FRANK CHARLES SABINE / 10/11/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED WERNER HOLS

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED EKO-PUNKT (UK) LTD. CERTIFICATE ISSUED ON 10/03/10

View Document

27/01/1027 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED RETHMANN RECYCLING (UK) LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: THAMES ROAD DEPOT THAMES ROAD CRAYFORD KENT DA1 5QQ

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 £ NC 330000/3000000 04/12/95

View Document

10/01/9610 January 1996 NC INC ALREADY ADJUSTED 04/12/95

View Document

10/01/9610 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/95

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 ADOPT MEM AND ARTS 07/04/95

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED RETHMANN DIRECT FORCE LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 07/04/94

View Document

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

View Document

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

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/9423 November 1994 CHANGE IN ARD. 15/11/94

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 26/08/94

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9413 September 1994 COMPANY NAME CHANGED DIRECTFORCE LIMITED CERTIFICATE ISSUED ON 14/09/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 CONSO 07/04/94

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REDESIGNATION OF SHRS 07/04/94

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 £ NC 10000/330000 07/04/94

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 13/01/94; CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: PARK GATE 21 TOTHILL STREET LONDON SW1H 9LL

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/92

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9226 April 1992 DIV 30/03/92

View Document

26/04/9226 April 1992 £ NC 1000/10000 30/03/92

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED MOVEIDEAL LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

27/02/9227 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 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