WANDLE 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
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-06-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from 31 Lee View Enfield EN2 8RY England to 34 Hollybush Road Gravesend DA12 5QQ on 2023-05-24

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ASHER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ALAN FREDERICK ASHER

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA CLEAREY

View Document

21/01/2021 January 2020 CESSATION OF BARBARA IRENE CLEAREY AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA IRENE CLEAREY / 17/08/2018

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEONARD DEADMAN

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA IRENE CLEAREY / 16/08/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CESSATION OF ANTHONY LEONARD DEADMAN AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS BARBARA IRENE CLEAREY / 04/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEADMAN

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE LONDON N20 0YZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PARKER

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086484980001

View Document

01/10/131 October 2013 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

30/08/1330 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 100

View Document

30/08/1330 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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