WASTE EFFICIENCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr John James Coull as a director on 2025-06-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Appointment of Mr Bryan David Mecrow as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Peter David Clutterbuck as a director on 2024-12-20

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

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

View Accounts

12/03/2412 March 2024 Director's details changed for Mrs Susan Mary Reed on 2024-03-05

View Document

12/03/2412 March 2024 Director's details changed for Mr Timothy John Reed on 2024-03-05

View Document

08/03/248 March 2024 Appointment of Mr Jack Hesketh as a director on 2024-03-01

View Document

02/01/242 January 2024 Termination of appointment of Kenneth Graham Jones as a director on 2023-12-21

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Cessation of Timothy John Reed as a person with significant control on 2018-03-22

View Document

05/01/225 January 2022 Cessation of Susan Mary Reed as a person with significant control on 2018-03-22

View Document

05/01/225 January 2022 Notification of Pensax Holdings Ltd as a person with significant control on 2018-03-22

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GRAHAM JONES / 01/03/2019

View Document

15/01/1915 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR KENNETH GRAHAM JONES

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REED / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY REED / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REED / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049617330001

View Document

18/11/1318 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1212 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM HALLOW PARK HALLOW WORCESTER WORCESTERSHIRE WR2 6PG

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1111 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1010 January 2010 SUB-DIVISION 03/12/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY REED / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN REED / 12/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CLUTTERBUCK / 12/11/2009

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN REED / 12/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 133 BATH ROAD WORCESTER WORCESTERSHIRE WR5 3AG

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 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