VIRIDOR (MARTOCK) LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2413 April 2024 Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

13/04/2413 April 2024 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 2024-04-13

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Appointment of Mr Andrew Howson as a secretary on 2023-07-14

View Document

16/07/2316 July 2023 Termination of appointment of Lyndi Margaret Hughes as a secretary on 2023-07-14

View Document

16/07/2316 July 2023 Confirmation statement made on 2022-08-21 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Nicholas William Maddock as a director on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Mohammed Omar Shafi Khan as a director on 2023-06-16

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Change of details for Viridor Waste Management Limited as a person with significant control on 2021-10-25

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / VIRIDOR WASTE MANAGEMENT LIMITED / 08/07/2020

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MRS LYNDI MARGARET HUGHES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY KAREN SENIOR

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SIMON PUGSLEY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SCOTT EDWARD MASSIE

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR SIMON ANTHONY FOLLETT PUGSLEY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BARRETT-HAGUE

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT ARTHUR JAMES REES / 23/07/2018

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD ZMUDA

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

01/04/161 April 2016 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH

View Document

01/04/151 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 SECT 519

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MISS KAREN GALE

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MARK BURROWS SMITH

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012

View Document

27/03/1227 March 2012 SECRETARY APPOINTED KENNETH DAVID WOODIER

View Document

27/03/1227 March 2012 SECRETARY APPOINTED RICHARD CYRIL ZMUDA

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR BARRIE SIDNEY HURLEY

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MARGARET LILLIAN HEELEY

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR MICHAEL HELLINGS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWERS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWERS

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR DAVID BALFOUR ROBERTSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY SHARON BOWERS

View Document

08/02/118 February 2011 COMPANY NAME CHANGED MARTOCK WASTE PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM GREAT WESTERN ROAD MARTOCK SOMERSET TA12 6HB

View Document

21/01/1121 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BOWERS / 03/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE BOWERS / 03/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

05/10/005 October 2000 S386 DISP APP AUDS 25/08/00

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 S366A DISP HOLDING AGM 25/08/00

View Document

03/08/003 August 2000 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