VIRIDOR RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

25/10/2425 October 2024 Register inspection address has been changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

13/04/2413 April 2024 Registered office address changed from First Floor Offices, Riverside House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FN United Kingdom to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 2024-04-13

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/11/2312 November 2023 Termination of appointment of Kevin Michael Bradshaw as a director on 2023-11-12

View Document

12/11/2312 November 2023 Appointment of Mr Lee James Hodder as a director on 2023-11-12

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

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 Appointment of Mr Ian Laurence Mairs as a director on 2023-07-14

View Document

28/06/2328 June 2023 Appointment of Mr Dominic Howson as a director on 2023-06-28

View Document

22/06/2322 June 2023 Termination of appointment of Nicholas William Maddock as a director on 2023-06-16

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Resolutions

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Registration of charge 036490690004, created on 2022-01-31

View Document

24/01/2224 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

08/11/218 November 2021 Notification of Viridor Polymer Recycling Limited as a person with significant control on 2021-10-30

View Document

08/11/218 November 2021 Cessation of Viridor Waste Management Limited as a person with significant control on 2021-10-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

20/12/1920 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

29/01/1929 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

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

View Document

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

View Document

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

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

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

View Document

02/01/182 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

02/01/182 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR HERMAN VAN DER MEIJ

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR KEITH TROWER

View Document

11/01/1711 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

11/01/1711 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

11/01/1711 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

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

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

02/10/162 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN SENIOR / 22/09/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 42 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AJ

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH WOODIER

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE

View Document

17/12/1517 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

17/12/1517 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

17/12/1517 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

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

View Document

29/10/1529 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

17/12/1417 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

17/12/1417 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

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

View Document

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGRET HEELEY

View Document

06/01/146 January 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

06/01/146 January 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN VIVIANI

View Document

22/10/1322 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN VAN DER MEIJ / 27/06/2013

View Document

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

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

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

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 MARGRET LILIAN HEELEY

View Document

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

View Document

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

View Document

08/11/118 November 2011 SAIL ADDRESS CREATED

View Document

08/11/118 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MARK BURROWS SMITH

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED HERMAN VAN DER MEIJ

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

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

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS VIVIANI / 26/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALFOUR ROBERTSON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HELLINGS / 24/02/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/10/0924 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECTION 175(5)A 30/09/2008

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: CENTURY WHARF CRAYFORD CREEK DARTFORD KENT DA1 4QG

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 COMPANY NAME CHANGED GROSVENOR WASTE MANAGEMENT LTD CERTIFICATE ISSUED ON 17/12/07

View Document

30/11/0730 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

10/11/9910 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 67 WESTOW STREET LONDON SE19 3RW

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/01/995 January 1999 COMPANY NAME CHANGED EASYJOIN LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

13/10/9813 October 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