VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Appointment of Miss Celia Rosalind Gough as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Benjamin Peter Lambert as a secretary on 2025-03-31

View Document

23/01/2523 January 2025 Director's details changed for Miss Celia Rosalind Gough on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Mark James Karani on 2025-01-22

View Document

22/01/2522 January 2025 Director's details changed for Mr Christophe Bellynck on 2025-01-22

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on 2023-02-14

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

01/06/231 June 2023 Termination of appointment of Keith Mcgurk as a director on 2023-05-31

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Keith Mcgurk as a director on 2022-01-31

View Document

06/01/226 January 2022 Termination of appointment of Kevin Anthony Hurst as a director on 2021-12-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of David Andrew Gerrard as a director on 2021-06-30

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR NEIL VINCENT GALLAGHER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRAVESON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MR BENJAMIN PETER LAMBERT

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LUSHER

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR CHRISTOPHE BELLYNCK

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR GAVIN HOWARD GRAVESON

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR TOM SPAUL

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SPAUL / 25/09/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

15/02/1215 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR DAVID LUSHER

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM SPAUL / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY 20/10/2008

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 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


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