WASTE MANAGEMENT RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SANDRA SNBAGROVE / 01/09/2015

View Document

05/11/155 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 ADOPT ARTICLES 05/01/2015

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055599150002

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CORNWELL

View Document

20/10/1420 October 2014 SECRETARY APPOINTED ELIZABETH SANDRA SNBAGROVE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
180-188 TRUNDLEYS ROAD
LONDON
SE8 5JE

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055599150001

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/11/132 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
180-188 180-188 TRUNDLEYS ROAD
LONDON
SE8 5JE
ENGLAND

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM
UNIT 32 NEW LYDENBURG COMMERCIAL ESTATE
NEW LYDENBURG STREET, CHARLTON
LONDON
SE8 8NF
ENGLAND

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 34 PINEHURST BURGESS HILL WEST SUSSEX RH15 0DQ

View Document

08/12/128 December 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHILEY

View Document

21/03/1121 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 11

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK BROWN / 09/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHILEY / 09/09/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 GBP NC 1100/2200 11/09/09

View Document

25/09/0925 September 2009 GBP NC 1000/1100 11/09/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WICK BROWN

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM EASTBOURNE HOUSE, 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED WASTE MGT RESOURCES LIMITED CERTIFICATE ISSUED ON 20/09/05

View Document

09/09/059 September 2005 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