WOODWASTE CONTROL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mr Andrew Stuart Carter as a director on 2021-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

08/02/248 February 2024 Appointment of Reginald Robert Gareppo as a secretary on 2023-08-17

View Document

08/02/248 February 2024 Termination of appointment of Hilary Josephine Gareppo as a secretary on 2023-08-17

View Document

27/11/2327 November 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Cessation of Reginald Robert Gareppo as a person with significant control on 2022-06-30

View Document

16/11/2216 November 2022 Notification of Ducting Online Limited as a person with significant control on 2022-06-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS MELANIE JOSEPHINE CARTER

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS KAREN JOSEPHINE GAREPPO

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR CRAIG ROBERT GAREPPO

View Document

02/06/202 June 2020 CHANGE PERSON AS DIRECTOR

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF HILARY JOSEPHINE GAREPPO AS A PSC

View Document

05/12/185 December 2018 ARTICLES OF ASSOCIATION

View Document

17/08/1817 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/10/173 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/125 January 2012 SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROBERT GAREPPO / 07/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD ROBERT GAREPPO / 07/04/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY JOSEPHINE GAREPPO / 07/04/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: C/O WHITE LAW & COMPANY 27 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1LE

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/03/9218 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

25/07/9025 July 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

14/12/8814 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 28/02/84

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: COMMERCIAL CHAMBERS 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 WD 20/11/87 AD 07/03/87--------- £ SI 98@1=98 £ IC 2/100

View Document

27/11/8727 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 30/06/84; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FIRST GAZETTE

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1

View Document

07/03/837 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/83

View Document

26/01/8326 January 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8326 January 1983 CERTIFICATE OF INCORPORATION

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