WASTESAVERS CHARITABLE TRUST LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Amended group of companies' accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Termination of appointment of William Langsford as a director on 2024-10-17

View Document

21/08/2421 August 2024 Appointment of Mr Robert Lynbeck as a director on 2024-08-20

View Document

20/08/2420 August 2024 Notification of a person with significant control statement

View Document

20/08/2420 August 2024 Cessation of Penelope Jane Goodwin as a person with significant control on 2024-08-20

View Document

04/06/244 June 2024 Termination of appointment of Darryl Morgan as a director on 2024-04-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

20/10/2320 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Appointment of Ms Darryl Morgan as a director on 2023-06-15

View Document

22/06/2322 June 2023 Appointment of Mrs Sue Price as a director on 2023-06-15

View Document

21/06/2321 June 2023 Appointment of Mrs Nicola Jane Peake as a director on 2023-04-05

View Document

19/04/2319 April 2023 Satisfaction of charge 053266170001 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MISS NIA LLOYD-JONES

View Document

07/01/197 January 2019 CESSATION OF PENELOPE JANE GOODWIN AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KENNETH SYMS

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA ROTHWELL

View Document

18/10/1818 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MARK ESPOSITO

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOND

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MRS REBECCA ROTHWELL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCES WILLIAMS

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS CAROLINE JANE WYNN

View Document

22/11/1722 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR LEONARD JOHN CASLEY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN CARTER

View Document

08/01/168 January 2016 07/01/16 NO MEMBER LIST

View Document

12/12/1512 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM CAMERON BOND

View Document

09/01/159 January 2015 07/01/15 NO MEMBER LIST

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCIS WILLIAMS / 09/01/2015

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHY MATSON

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053266170001

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MAYER / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN OWEN CARTER / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCIS WILLIAMS / 07/01/2014

View Document

07/01/147 January 2014 07/01/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE FEREDAY

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS JANET JONES

View Document

08/01/138 January 2013 07/01/13 NO MEMBER LIST

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HODGES

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGINS

View Document

11/07/1211 July 2012 ARTICLES OF ASSOCIATION

View Document

11/07/1211 July 2012 ALTER ARTICLES 13/06/2012

View Document

18/06/1218 June 2012 ALTER ARTICLES 13/06/2012

View Document

10/01/1210 January 2012 07/01/12 NO MEMBER LIST

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR STUART HODGES

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR DAVID HODGINS

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MRS KATHY MATSON

View Document

07/01/117 January 2011 07/01/11 NO MEMBER LIST

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MRS FRANCIS WILLIAMS

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR GLYN OWEN CARTER

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROMAN

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUGH HAMILTON LANGSFORD / 07/01/2010

View Document

11/01/1011 January 2010 07/01/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROMAN / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MAYER / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN AYRES / 07/01/2010

View Document

12/02/0912 February 2009 AUDITOR'S RESIGNATION

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOAN CAMPBELL

View Document

23/01/0923 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM THE CLEANSTREAM RESOURCE CENTRE ESPERANTO WAY LLISWERRY NEWPORT NP19 0RD

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

07/01/057 January 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