WASTE TO WONDER NETWORK OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Director's details changed for Mr Michael Alan Cooper on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Michael Alan Cooper as a person with significant control on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Change of details for Mr Michael John Amos as a person with significant control on 2020-01-13

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Michael John Amos on 2019-01-12

View Document

18/02/2318 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR VINCENT SMITH

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN COOPER / 10/01/2019

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN COOPER / 10/01/2019

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 5 TOWER HILL DILTON MARSH WESTBURY WILTSHIRE BA13 3SP ENGLAND

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN AMOS

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN COOPER / 13/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 18 COLERNE INDUSTRIAL PARK COLERNE CHIPPENHAM SN14 8HT ENGLAND

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM HANGER 19 COLERNE INDUSTRIAL PARK COLERNE CHIPPENHAM WILTSHIRE SN14 8HT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMOS

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

19/12/1319 December 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM FLAT 2 THE REDHOUSE REDHOUSE GARDENS SWINDON WILTSHIRE SN25 2GG

View Document

21/01/1321 January 2013 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 34 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR MICHAEL JOHN AMOS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY BLEZARD

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY BLEZARD

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR MICHAEL JOHN AMOS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY BLEZARD

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BLEZARD / 03/07/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM UNIT 7 OAKTREE BUSINESS CENTRE SPITFIRE WAY SOUTH MARSTON INDUSTRIAL ESTATE SWINDON SN3 4TX

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN COOPER / 03/07/2011

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN BLEZARD / 18/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN BLEZARD / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN COOPER / 18/08/2010

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/06/1021 June 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED GREEN STANDARDS EMEA LTD CERTIFICATE ISSUED ON 26/01/10

View Document

03/12/093 December 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY BLEZARD / 06/03/2009

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY BLEZARD / 06/03/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/08/0721 August 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