MERCIA WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU

View Document

22/03/2522 March 2025 Change of details for Urbaser Limited as a person with significant control on 2024-11-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-06-30 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-02-27

View Document

08/11/248 November 2024 Registered office address changed from 3 Sidings Court, White Rose Way Doncaster DN4 5nd United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-08

View Document

01/11/241 November 2024 Registered office address changed from The Marina Kings Road Evesham Worcestershire WR11 3XZ to 3 Sidings Court, White Rose Way Doncaster DN4 5nd on 2024-11-01

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

14/06/2414 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

23/02/2423 February 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-02-01

View Document

04/09/234 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Vicente Federico Orts-Llopis on 2022-10-13

View Document

16/09/2216 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 28/08/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 12/03/2017

View Document

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 07/10/2015

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035251880004

View Document

10/04/1410 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC ENVIRONMENT SERVICES (UK) LIMITED / 04/11/2013

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO / 04/10/2012

View Document

27/09/1227 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOCSA SERVICES (UK) LIMITED / 11/05/2012

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM: 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

14/09/1114 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 26/04/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR. JAVIER PEIRO

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR. VICENTE FEDERICO ORTS-LLOPIS

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOCSA SERVICES (UK) LIMITED / 11/03/2010

View Document

20/04/1020 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 11/03/2010

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

02/12/092 December 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 106 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4EL

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1AY

View Document

13/03/0413 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/031 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 24/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/992 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 £ NC 100/100000 16/12

View Document

22/12/9822 December 1998 ALTER MEM AND ARTS 16/12/98

View Document

22/12/9822 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9824 November 1998 ADOPT MEM AND ARTS 11/11/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 ADOPT MEM AND ARTS 17/07/98

View Document

23/07/9823 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 09/07/98

View Document

21/07/9821 July 1998 S386 DISP APP AUDS 09/07/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 09/07/98

View Document

09/06/989 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED SABREWOOD LIMITED CERTIFICATE ISSUED ON 15/05/98

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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