WEIR RECYCLING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-11-01

View Document

31/10/2431 October 2024 Termination of appointment of Paul Anthony James as a director on 2024-10-31

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Mr Paul Anthony James as a director on 2023-09-19

View Document

04/10/234 October 2023 Termination of appointment of Biffa Corporate Services Limited as a director on 2023-09-19

View Document

14/04/2314 April 2023 Termination of appointment of Richard Neil Pike as a director on 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/02/197 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/18

View Document

07/02/197 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/18

View Document

07/02/197 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/18

View Document

07/02/197 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WAKELIN

View Document

10/09/1810 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1810 September 2018 COMPANY NAME CHANGED NE WASTE LIMITED CERTIFICATE ISSUED ON 10/09/18

View Document

16/02/1816 February 2018 SAIL ADDRESS CHANGED FROM: C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAM RAYMOND WAKELIN / 04/12/2017

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN O'BRIEN

View Document

10/07/1710 July 2017 SECRETARY APPOINTED RACHAEL HAMBROOK

View Document

10/07/1710 July 2017 CESSATION OF NATHAN O'BRIEN AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED

View Document

10/07/1710 July 2017 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM AARON HOUSE POTTER STREET WALLSEND TYNE AND WEAR NE28 6UE

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED IAM RAYMOND WAKELIN

View Document

10/07/1710 July 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN O'BRIEN / 29/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/03/1618 March 2016 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM CLEADON HOUSE CLEADON LANE EAST BOLDON TYNE AND WEAR NE36 0AJ UNITED KINGDOM

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR NATHAN O'BRIEN

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED TIMEC 1488 LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

15/01/1515 January 2015 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