WENDAGE POLLUTION CONTROL LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Registered office address changed from Rangeways Farm Conford Near Liphook Hants GU30 7QP to Focus Court South Way Walworth Business Park Andover SP10 5AG on 2025-01-09

View Document

31/10/2431 October 2024 Appointment of Mr Charles White as a director on 2024-10-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Jacqueline Ann Mansfield as a director on 2024-04-06

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Termination of appointment of Maurice George Mansfield as a director on 2024-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE MANSFIELD / 14/06/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GEORGE MANSFIELD / 14/06/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS JACQUELINE MANSFIELD

View Document

22/06/1122 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GEORGE MANSFIELD / 14/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEORGE MANSFIELD / 14/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS; AMEND

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/06/929 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/06/891 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

19/08/8719 August 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document


More Company Information