VWP WASTE PROCESSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 3rd Floor, 20 King Street London EC2V 8EG to Third Floor, 15-18 Lime Street London EC3M 7AN on 2025-08-07

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

22/12/2322 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 3rd Floor, 20 King Street London EC2V 8EG on 2021-12-20

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN REEN

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC KEKI DASTUR

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 106 MOUNT ROAD BENFLEET ESSEX SS7 1AE ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 10 ALDERSGATE STREET LONDON EC1A 4HJ

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/08/149 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MANI DASTUR

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/08/126 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY ERIC DASTUR

View Document

03/08/123 August 2012 SECRETARY APPOINTED SHAHNAZ ERIC DASTUR

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED THOMAS / 11/07/2011

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information