THE WASTEPACK GROUP LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-04-29 with updates |
19/11/2419 November 2024 | Group of companies' accounts made up to 2023-12-31 |
10/10/2410 October 2024 | All of the property or undertaking has been released from charge 039858110004 |
03/10/243 October 2024 | Registration of charge 039858110007, created on 2024-09-25 |
01/10/241 October 2024 | Registration of charge 039858110006, created on 2024-09-25 |
01/10/241 October 2024 | Registration of charge 039858110005, created on 2024-09-25 |
19/09/2419 September 2024 | Resolutions |
19/09/2419 September 2024 | Memorandum and Articles of Association |
19/08/2419 August 2024 | Cessation of Kerry Jane Sahi as a person with significant control on 2024-07-31 |
19/08/2419 August 2024 | Cessation of Barry Peter Van Danzig as a person with significant control on 2024-07-31 |
19/08/2419 August 2024 | Cessation of Paul Barry Van Danzig as a person with significant control on 2024-07-31 |
19/08/2419 August 2024 | Notification of Fenix Bidco Limited as a person with significant control on 2024-07-31 |
22/07/2422 July 2024 | Statement of capital on 2024-07-16 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-29 with updates |
06/02/246 February 2024 | Group of companies' accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Notification of Barry Peter Van Danzig as a person with significant control on 2017-05-04 |
19/07/2319 July 2023 | Termination of appointment of Nicholas Sherren Parker as a director on 2023-07-18 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
06/06/236 June 2023 | Confirmation statement made on 2023-04-29 with updates |
06/06/236 June 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
05/06/235 June 2023 | Particulars of variation of rights attached to shares |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Memorandum and Articles of Association |
05/06/235 June 2023 | Change of share class name or designation |
25/05/2325 May 2023 | Notification of Paul Van Danzig as a person with significant control on 2023-05-19 |
25/05/2325 May 2023 | Cessation of Barry Peter Van Danzig as a person with significant control on 2023-05-19 |
25/05/2325 May 2023 | Notification of Kerry Sahi as a person with significant control on 2023-05-19 |
12/04/2312 April 2023 | Second filing for the appointment of Paul Van Danzig as a director |
27/02/2327 February 2023 | Appointment of Mrs Kerry Jane Sahi as a director on 2023-02-02 |
14/02/2314 February 2023 | Registration of charge 039858110004, created on 2023-02-13 |
02/02/232 February 2023 | Satisfaction of charge 2 in full |
02/02/232 February 2023 | Satisfaction of charge 039858110003 in full |
01/02/231 February 2023 | All of the property or undertaking has been released from charge 2 |
01/02/231 February 2023 | All of the property or undertaking has been released from charge 039858110003 |
06/01/236 January 2023 | Group of companies' accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Satisfaction of charge 1 in full |
05/01/225 January 2022 | Group of companies' accounts made up to 2020-12-31 |
24/03/2124 March 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
13/12/1813 December 2018 | Appointment of Mr Paul Van Danzig as a director on 2018-12-12 |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR PAUL VAN DANZIG |
04/10/184 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
06/10/176 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
10/10/1610 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
08/06/168 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
14/10/1514 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2EW |
19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039858110003 |
08/06/158 June 2015 | DIRECTOR APPOINTED MRS LYNNE ANNE CULLIS |
13/05/1513 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ANNE CULLIS / 01/10/2014 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
27/10/1427 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
20/10/1420 October 2014 | VARYING SHARE RIGHTS AND NAMES |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
05/03/145 March 2014 | VARYING SHARE RIGHTS AND NAMES |
10/02/1410 February 2014 | VARYING SHARE RIGHTS AND NAMES |
19/12/1319 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER VAN DANZIG / 11/07/2012 |
03/10/123 October 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
16/05/1216 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
05/10/115 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
27/05/1127 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ERIC PRIESTLEY |
03/10/103 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
26/05/1026 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1ST FLOOR FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2EW |
05/11/095 November 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
29/09/0929 September 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
28/05/0828 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS |
03/01/073 January 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: PISHIOBURY HOUSE PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AF |
11/08/0611 August 2006 | COMPANY NAME CHANGED THE WASTELINK GROUP LIMITED CERTIFICATE ISSUED ON 11/08/06 |
05/06/065 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
01/07/051 July 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0429 October 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
02/06/042 June 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | COMPANY NAME CHANGED THE WASTEPACK GROUP LIMITED CERTIFICATE ISSUED ON 17/03/04 |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
17/11/0317 November 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
12/11/0312 November 2003 | DIRECTOR RESIGNED |
03/10/033 October 2003 | DIRECTOR RESIGNED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | AUDITOR'S RESIGNATION |
04/12/024 December 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 |
07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT |
31/07/0231 July 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS; AMEND |
03/07/023 July 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01 |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
21/12/0121 December 2001 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | VARYING SHARE RIGHTS AND NAMES |
11/12/0111 December 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/12/0111 December 2001 | £ NC 10080/10346 04/12/ |
11/12/0111 December 2001 | NC INC ALREADY ADJUSTED 04/12/01 |
04/12/014 December 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01 |
30/11/0130 November 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01 |
05/06/015 June 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | DIRECTOR RESIGNED |
21/05/0121 May 2001 | NEW DIRECTOR APPOINTED |
31/08/0031 August 2000 | VARYING SHARE RIGHTS AND NAMES 18/08/00 |
31/08/0031 August 2000 | NEW DIRECTOR APPOINTED |
31/08/0031 August 2000 | NEW DIRECTOR APPOINTED |
31/08/0031 August 2000 | £ NC 100/10080 18/08/00 |
31/08/0031 August 2000 | S-DIV 18/08/00 |
31/08/0031 August 2000 | ADOPT ARTICLES 18/08/00 |
22/08/0022 August 2000 | COMPANY NAME CHANGED ELLACLOSE LIMITED CERTIFICATE ISSUED ON 22/08/00 |
24/07/0024 July 2000 | SECRETARY RESIGNED |
24/07/0024 July 2000 | DIRECTOR RESIGNED |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED |
24/07/0024 July 2000 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
24/07/0024 July 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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