W & S WASTE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewNotification of Jacqueline Thompson as a person with significant control on 2025-08-31

View Document

05/09/255 September 2025 NewCessation of Jacqueline Thompson as a person with significant control on 2025-08-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

16/12/2416 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

11/11/2411 November 2024 Satisfaction of charge 038640680006 in full

View Document

04/11/244 November 2024 Satisfaction of charge 038640680005 in full

View Document

24/10/2424 October 2024 Change of details for Mr Geoffrey Thompson as a person with significant control on 2024-07-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/05/2420 May 2024 Change of details for Mr Geoffrey David Thompson as a person with significant control on 2024-03-31

View Document

19/04/2419 April 2024 Accounts for a medium company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Jaqueline Thompson as a director on 2000-02-21

View Document

14/02/2414 February 2024 Director's details changed for Mrs Jacqueline Thompson on 2024-01-31

View Document

14/02/2414 February 2024 Change of details for Mrs Jacqueline Thompson as a person with significant control on 2024-01-31

View Document

14/02/2414 February 2024 Director's details changed for Mrs Jacqueline Thompson on 2024-02-13

View Document

14/02/2414 February 2024 Director's details changed for Mrs Jacqueline Thompson on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Mrs Jacqueline Rickett as a person with significant control on 2024-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Appointment of Mr Simon Perry as a director on 2023-03-07

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

18/07/2218 July 2022 Registered office address changed from , 14-16 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB to Material Recycling Facility Ling Road Poole Dorset BH12 4NZ on 2022-07-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

20/10/2120 October 2021 Appointment of Mrs Shaida Purvin as a secretary on 2021-10-01

View Document

12/10/2112 October 2021 Auditor's resignation

View Document

28/07/2128 July 2021 Director's details changed for Mrs Jacqueline Rickett on 2021-01-01

View Document

28/07/2128 July 2021 Termination of appointment of Thomas Harvey as a secretary on 2021-01-01

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038640680007

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID THOMPSON / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID THOMPSON / 21/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038640680006

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038640680005

View Document

01/09/151 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANN HARVEY

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

24/04/1324 April 2013 AUD RES LETTER

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA HARVEY / 21/10/2010

View Document

28/10/1028 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RICKETT / 21/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID THOMPSON / 21/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 PREVSHO FROM 22/04/2010 TO 31/03/2010

View Document

19/03/1019 March 2010 Registered office address changed from , 11a Upper Golf Links Road, Broadstone, Dorset, BH18 8BT on 2010-03-19

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA HARVEY / 17/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 11A UPPER GOLF LINKS ROAD BROADSTONE DORSET BH18 8BT

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS HARVEY / 17/03/2010

View Document

23/10/0923 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID THOMPSON / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RICKETT / 22/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA HARVEY / 22/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 22 April 2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RICKETT / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMPSON / 17/09/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANN PATRICIA HARVEY

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 22 April 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/07

View Document

13/04/0713 April 2007 ACC. REF. DATE EXTENDED FROM 21/04/07 TO 22/04/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/03

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/02

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 86 OAKDALE ROAD POOLE DORSET BH15 3LQ

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UNIT 6 STERTE INDUSTRIAL ESTATE STERTE ROAD POOLE DORSET BH15 2AF

View Document

19/12/0119 December 2001

View Document

19/12/0119 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/04/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 21/04/01

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED CAREPRO LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

22/10/9922 October 1999 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