WASTEWISE (UK) LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Change of details for Biowise Limited as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31 |
01/11/241 November 2024 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01 |
25/09/2425 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-27 with updates |
17/06/2417 June 2024 | Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10 |
17/06/2417 June 2024 | Appointment of Mr Steven John Longdon as a director on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Second filing of the annual return made up to 2011-06-27 |
05/12/235 December 2023 | Second filing of the annual return made up to 2012-06-27 |
05/12/235 December 2023 | Second filing of the annual return made up to 2015-06-27 |
05/12/235 December 2023 | Second filing of the annual return made up to 2014-06-27 |
06/11/236 November 2023 | Second filing of the annual return made up to 2016-06-27 |
06/11/236 November 2023 | Second filing of the annual return made up to 2013-06-27 |
06/11/236 November 2023 | Second filing of the annual return made up to 2010-06-27 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
24/08/2324 August 2023 | Change of details for Biowise Limited as a person with significant control on 2016-04-06 |
24/08/2324 August 2023 | Change of details for Biowise Limited as a person with significant control on 2023-07-13 |
13/07/2313 July 2023 | Director's details changed for Mr Christopher Stephen Mccarthy on 2022-05-25 |
11/07/2311 July 2023 | Registered office address changed from Albion House Albion Lane Willerby Hull HU10 6TS England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-11 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Director's details changed for Mr James Alexander Charles Landau on 2022-05-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/10/2019 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOWISE LIMITED |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KURT BOUSFIELD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | Annual return made up to 2016-06-27 with full list of shareholders |
20/09/1620 September 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
13/09/1613 September 2016 | Registered office address changed from , Humbleton Manor Humbleton, Hull, East Yorkshire, HU12 4NH to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2016-09-13 |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD |
13/09/1613 September 2016 | REGISTERED OFFICE CHANGED ON 13/09/2016 FROM HUMBLETON MANOR HUMBLETON HULL EAST YORKSHIRE HU12 4NH |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR JAMES ALEXANDER CHARLES LANDAU |
13/09/1613 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL INGRAM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Annual return made up to 2015-06-27 with full list of shareholders |
22/07/1522 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042419350004 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/07/1430 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/07/1430 July 2014 | Annual return made up to 2014-06-27 with full list of shareholders |
30/07/1430 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 2013-06-27 with full list of shareholders |
12/07/1312 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
13/08/1213 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual return made up to 2012-06-27 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
26/07/1126 July 2011 | Annual return made up to 2011-06-27 with full list of shareholders |
26/07/1126 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
19/01/1119 January 2011 | COMPANY NAME CHANGED BIOWISE RECYCLING & WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/11 |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, SECRETARY ANTONY ROOKES |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/08/1018 August 2010 | Annual return made up to 2010-06-27 with full list of shareholders |
18/08/1018 August 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
06/02/106 February 2010 | PREVSHO FROM 31/03/2010 TO 31/12/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/08/091 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/07/0931 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
24/07/0924 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/07/0924 July 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 17/06/2009 |
19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 19/06/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT |
05/12/085 December 2008 | |
29/11/0829 November 2008 | COMPANY NAME CHANGED BIOWISE LIMITED CERTIFICATE ISSUED ON 01/12/08 |
08/09/088 September 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/08/0614 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
30/10/0330 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/031 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/09/024 September 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/0226 July 2002 | NEW SECRETARY APPOINTED |
16/01/0216 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/017 July 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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