WASTE NOT WANT NOT NURTURING PLANTS AND PEOPLE CIC

Company Documents

DateDescription
21/01/2521 January 2025 Register inspection address has been changed from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom to 67 Eastover Road High Littleton Bristol BS39 6HZ

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Termination of appointment of Deborah Anne Pullen as a director on 2024-10-01

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/04/238 April 2023 Termination of appointment of Keith Leonard Banks as a director on 2023-04-03

View Document

10/02/2310 February 2023 Termination of appointment of William Hal Fowler as a director on 2023-02-09

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

07/12/227 December 2022 Appointment of Deborah Anne Pullen as a director on 2022-12-05

View Document

28/10/2228 October 2022 Appointment of Ordered Management Secretary Ltd as a secretary on 2022-10-28

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED KEITH LEONARD BANKS

View Document

18/03/1918 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 18/03/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED STEPHEN WOODLEY WYATT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O D AND E ACCOUNTANCY LTD SECOND FLOOR 2 WALSWORTH ROAD HITCHIN HERTS SG4 9SP ENGLAND

View Document

06/01/176 January 2017 DIRECTOR APPOINTED GRAHAM PAUL DORMER

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR RENATA CROME

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 1 DRIVERS END CODICOTE HITCHIN HERTFORDSHIRE SG4 8TR

View Document

19/01/1619 January 2016 05/01/16 NO MEMBER LIST

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ISOBEL BARNES

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MRS RENATA CROME

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BEAUCHAMP

View Document

13/01/1513 January 2015 05/01/15 NO MEMBER LIST

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MS GEORGINA MARY BEAUCHAMP

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MS ZOHREH JORJANI GREENING

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR NEIL PHILIP SMALLWOOD

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR WILLIAM HAL FOWLER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELENA CUNEEN

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELENA CUNEEN / 10/04/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEEBY

View Document

06/01/146 January 2014 05/01/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LENTHALL

View Document

07/10/137 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY LE COZ

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MS AMY FILTER LE COZ

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE MORGAN

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE MORGAN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR MARK SHEPHERD LENTHALL

View Document

15/01/1315 January 2013 05/01/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CHAMBERS

View Document

27/12/1227 December 2012 SAIL ADDRESS CREATED

View Document

27/12/1227 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1213 March 2012 CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

05/01/125 January 2012 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