IRR WASTE2ENERGY LTD

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 2024-04-12

View Document

21/02/2421 February 2024 Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop Nottinghamshire S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 2024-02-21

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/04/235 April 2023 Registration of charge 106684540001, created on 2023-04-03

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-08-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

04/02/224 February 2022 Termination of appointment of Scott Andrew Robson as a director on 2022-02-03

View Document

06/07/216 July 2021 Appointment of Mr Michael Antony Hopps as a director on 2021-06-01

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

03/11/203 November 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CARLTON FOREST GROUP LLP / 13/06/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY NEATH

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SCOTT ANDREW ROBSON

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED CARLTON FOREST W2E LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR ALEXANDRE ROBERT GRAHAM MATTHIAS

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / CARLTON FOREST GROUP LLP / 27/08/2019

View Document

12/03/2012 March 2020 CORPORATE DIRECTOR APPOINTED CARLTON FOREST GROUP LLP

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK PEPPER / 20/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS DIANE WARD

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/10/1727 October 2017 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

14/03/1714 March 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