WMR WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Change of details for Grs Earth Solutions Limited as a person with significant control on 2024-11-26

View Document

03/01/253 January 2025 Notification of Derek George Cornwell as a person with significant control on 2024-11-26

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/10/2420 October 2024 Registered office address changed from 10 Goldsmith Way Eliot Park Nuneaton Warwickshire CV10 7RJ England to 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2024-10-20

View Document

25/09/2425 September 2024 Appointment of Sarah Deborah Brown as a director on 2024-09-25

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Termination of appointment of Mathew Timothy Major as a director on 2023-04-17

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Registration of charge 110108320001, created on 2022-02-18

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Martin Paul Reid as a director on 2021-06-21

View Document

23/06/2123 June 2021 Termination of appointment of Kerry Louise Barnett as a director on 2021-06-21

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRS EARTH SOLUTIONS LIMITED

View Document

22/01/1822 January 2018 CESSATION OF DEREK GEORGE CORNWELL AS A PSC

View Document

08/01/188 January 2018 ADOPT ARTICLES 13/12/2017

View Document

04/01/184 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1727 December 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN OLIE

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MS KERRY LOUISE BARNETT

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM C/O HENDERSON-SMITH ASSOCIATES LIMITED 5 GRANVILLE CLOSE HAVANT PO9 2TR ENGLAND

View Document

06/12/176 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 4

View Document

21/11/1721 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MATHEW TIMOTHY MICHAEL MAJOR

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW TIMOTHY MICHAEL MAJOR / 20/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 34 PINEHURST BURGESS HILL RH15 0DQ ENGLAND

View Document

12/10/1712 October 2017 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