HANFORD WASTE SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

23/12/2423 December 2024 Change of details for Innisfree M&G Pp Llp as a person with significant control on 2024-12-23

View Document

13/10/2413 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Andrew Pike as a director on 2024-03-31

View Document

05/04/245 April 2024 Appointment of Mr Neil Philip Brothers as a director on 2024-03-31

View Document

08/12/238 December 2023 Notification of Innisfree M&G Pp Llp as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Cessation of Innisfree Nominees Ltd as a person with significant control on 2023-12-07

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

13/02/2313 February 2023 Cessation of Regent Efw Development Sa as a person with significant control on 2023-02-13

View Document

13/02/2313 February 2023 Notification of Icon Infrastructure Operations (Sterling) Ltd as a person with significant control on 2023-02-13

View Document

07/02/237 February 2023 Registered office address changed from Crown Street Wolverhampton West Midlands WV1 1QB to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 2023-02-07

View Document

06/02/236 February 2023 Termination of appointment of Jeremy Gordon Smith as a director on 2023-01-20

View Document

06/02/236 February 2023 Appointment of Mr Mark Richard Haselhurst as a director on 2023-01-24

View Document

06/02/236 February 2023 Appointment of Mrs Jessica Margaret Gray as a director on 2023-01-24

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR FLAVIO ARANTES MATOS

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE BONNEVIALLE

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/12/2018

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DERMOT LOGAN

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR PIERRE STEPHANE MARC BANON

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ENIS MORAN

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR JEREMY GORDON SMITH

View Document

13/09/1813 September 2018 SAIL ADDRESS CREATED

View Document

13/09/1813 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ENIS MORAN

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEROME ALMERAS

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL KUMAR

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JEAN-BAPTISTE BONNEVIALLE

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR STANISLAS ANCEL

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 24/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELEONORE DE VILLEPIN-LOUVARD

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEILENREITER

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ROGER JOLY / 11/10/2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFANO COSTA

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR THOMAS KURT FEILENREITER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR BERNARD ROGER JOLY

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIDIER RAULD

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED DIDIER RAULD

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RENAUD DE MATHAREL

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED RAHUL KUMAR

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL ARIE

View Document

28/10/1028 October 2010 AUDITOR'S RESIGNATION

View Document

18/06/1018 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JEROME ALMERAS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED RENAUD DE MATHAREL

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ELEONORE DE VILLEPIN-LOUVARD

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND DAVIS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIE BRETONES

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COSTA / 01/01/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED GAYNOR BIRLEY SMITH

View Document

09/06/089 June 2008 DIRECTOR APPOINTED JAMES WILLIAM WARD

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM BEAZLEY LONG

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CROWTHER

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/073 August 2007 MEMORANDUM OF ASSOCIATION

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 25/07/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 £ NC 100/10000 25/07/

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED ROMANYMARSH LIMITED CERTIFICATE ISSUED ON 25/07/07

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information