WASTECARE LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFull accounts made up to 2025-03-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

27/09/2427 September 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Appointment of Mr Matthew William Stoneman as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Matthew William Stoneman as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Matthew William Stoneman as a director on 2023-08-04

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

20/03/2420 March 2024 Change of details for Wastecare Group Limited as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Wastecare Group Limted as a person with significant control on 2022-08-13

View Document

25/10/2325 October 2023 Director's details changed for Peter Timothy Hunt on 2023-10-20

View Document

25/10/2325 October 2023 Director's details changed for Rebecca Mary Hunt on 2023-10-20

View Document

22/10/2322 October 2023 Full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Mr Mark David Kidney as a director on 2023-07-02

View Document

10/07/2310 July 2023 Termination of appointment of Graeme Michael Parkin as a director on 2023-07-02

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

11/11/2211 November 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GAY

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016314440013

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016314440013

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY MARK OWEN

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN GAY

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK OWEN

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR GRAEME MICHAEL PARKIN

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCOTT

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016314440012

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR MARK OWEN

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DIRECTOR APPOINTED MR MARK OWEN

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ORMISTON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT ORMISTON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCLAREN

View Document

02/05/142 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCLAREN

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 ARTICLES OF ASSOCIATION

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 COMPANY NAME CHANGED SILVER LINING INDUSTRIES LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

25/06/1325 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016314440011

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016314440010

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016314440009

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016314440008

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME PARKIN

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR ROBERT WALLACE ORMISTON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL DENTON

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED ROBERT WALLACE ORMISTON

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM WHITTAKER

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DUNCAN MCLAREN

View Document

16/06/0916 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED RACHEL DENTON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT TAYLOR

View Document

08/01/098 January 2009 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/02/0815 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECTION 394

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 28/07/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/02/957 February 1995 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/03/9425 March 1994 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 AD 01/01/88--------- £ SI 74908@1

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 27/09/83; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 80 MILDMAY PARK LONDON N1 4PR

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/83

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/82

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84

View Document

07/12/887 December 1988 EXEMPTION FROM APPOINTING AUDITORS 011286

View Document

03/06/883 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/881 March 1988 NC INC ALREADY ADJUSTED

View Document

01/03/881 March 1988 £ NC 100/100000 09/11

View Document

09/02/889 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 ALTER MEM AND ARTS 150188

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/87

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED NUFIX LIMITED CERTIFICATE ISSUED ON 18/09/87

View Document

17/09/8717 September 1987 Certificate of change of name

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/8727 August 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: 18 DUKE ST READING BERKS

View Document

10/03/8710 March 1987 FIRST GAZETTE

View Document

05/12/865 December 1986 COMPANY NAME CHANGED AUSTENBURY LIMITED CERTIFICATE ISSUED ON 05/12/86

View Document

30/09/8630 September 1986 FIRST GAZETTE

View Document

27/04/8227 April 1982 CERTIFICATE OF INCORPORATION

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