THE WASTEPACK GROUP LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

19/11/2419 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 All of the property or undertaking has been released from charge 039858110004

View Document

03/10/243 October 2024 Registration of charge 039858110007, created on 2024-09-25

View Document

01/10/241 October 2024 Registration of charge 039858110006, created on 2024-09-25

View Document

01/10/241 October 2024 Registration of charge 039858110005, created on 2024-09-25

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Cessation of Kerry Jane Sahi as a person with significant control on 2024-07-31

View Document

19/08/2419 August 2024 Cessation of Barry Peter Van Danzig as a person with significant control on 2024-07-31

View Document

19/08/2419 August 2024 Cessation of Paul Barry Van Danzig as a person with significant control on 2024-07-31

View Document

19/08/2419 August 2024 Notification of Fenix Bidco Limited as a person with significant control on 2024-07-31

View Document

22/07/2422 July 2024 Statement of capital on 2024-07-16

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-29 with updates

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Notification of Barry Peter Van Danzig as a person with significant control on 2017-05-04

View Document

19/07/2319 July 2023 Termination of appointment of Nicholas Sherren Parker as a director on 2023-07-18

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

05/06/235 June 2023 Particulars of variation of rights attached to shares

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Change of share class name or designation

View Document

25/05/2325 May 2023 Notification of Paul Van Danzig as a person with significant control on 2023-05-19

View Document

25/05/2325 May 2023 Cessation of Barry Peter Van Danzig as a person with significant control on 2023-05-19

View Document

25/05/2325 May 2023 Notification of Kerry Sahi as a person with significant control on 2023-05-19

View Document

12/04/2312 April 2023 Second filing for the appointment of Paul Van Danzig as a director

View Document

27/02/2327 February 2023 Appointment of Mrs Kerry Jane Sahi as a director on 2023-02-02

View Document

14/02/2314 February 2023 Registration of charge 039858110004, created on 2023-02-13

View Document

02/02/232 February 2023 Satisfaction of charge 2 in full

View Document

02/02/232 February 2023 Satisfaction of charge 039858110003 in full

View Document

01/02/231 February 2023 All of the property or undertaking has been released from charge 2

View Document

01/02/231 February 2023 All of the property or undertaking has been released from charge 039858110003

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

24/03/2124 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

13/12/1813 December 2018 Appointment of Mr Paul Van Danzig as a director on 2018-12-12

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PAUL VAN DANZIG

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2EW

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039858110003

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MRS LYNNE ANNE CULLIS

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE ANNE CULLIS / 01/10/2014

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1410 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PETER VAN DANZIG / 11/07/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC PRIESTLEY

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1ST FLOOR FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2EW

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: PISHIOBURY HOUSE PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AF

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED THE WASTELINK GROUP LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED THE WASTEPACK GROUP LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

17/11/0317 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS; AMEND

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0111 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0111 December 2001 £ NC 10080/10346 04/12/

View Document

11/12/0111 December 2001 NC INC ALREADY ADJUSTED 04/12/01

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 VARYING SHARE RIGHTS AND NAMES 18/08/00

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 £ NC 100/10080 18/08/00

View Document

31/08/0031 August 2000 S-DIV 18/08/00

View Document

31/08/0031 August 2000 ADOPT ARTICLES 18/08/00

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED ELLACLOSE LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 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