WASTE TO ENERGY DEVELOPMENT PROJECTS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Registered office address changed from Border View West Street Norham Berwick-upon-Tweed TD15 2JZ England to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-01-20

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Statement of affairs

View Document

20/01/2520 January 2025 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM BORDER VIEW WEST STREET NORTHAM BERWICK-UPON-TWEED TD15 2JZ ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES THOMPSON / 23/10/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES THOMPSON / 23/10/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES THOMPSON / 27/07/2018

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS STORY

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR BRIAN JAMES THOMPSON

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 CESSATION OF NICOLAS ROBERT STORY AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF JOHN ALAN GALLIMORE AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS STORY

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIMORE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/02/172 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 900

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/11/1417 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/11/132 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR BRIAN JAMES THOMPSON

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR GBD INVESTMENTS LTD

View Document

08/05/138 May 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