WASTERECYCLE MANAGEMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
25/05/2325 May 2023 | Application to strike the company off the register |
05/05/235 May 2023 | Total exemption full accounts made up to 2023-02-28 |
14/04/2314 April 2023 | Previous accounting period extended from 2022-08-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-08-31 |
22/04/2222 April 2022 | Secretary's details changed for Lynn Anita Thomas on 2022-04-22 |
22/04/2222 April 2022 | Change of details for Mr Graham Thomas as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Director's details changed for Mr Graham Thomas on 2022-04-22 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Change of details for Mr Graham Thomas as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with no updates |
01/07/211 July 2021 | Registered office address changed from 15 Brewer Hill, Shipston on Stour, Warks 15, Brewer Hill Shipston-on-Stour CV36 4GT England to 5 Jacksons Orchard Long Marston Stratford-upon-Avon CV37 8RU on 2021-07-01 |
01/07/211 July 2021 | Elect to keep the directors' residential address register information on the public register |
22/06/2122 June 2021 | Registered office address changed from 5 Jacksons Orchard Long Marston Stratford-upon-Avon Warwickshire CV37 8RU England to 15 Brewer Hill, Shipston on Stour, Warks 15, Brewer Hill Shipston-on-Stour CV36 4GT on 2021-06-22 |
03/03/213 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
17/04/2017 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
03/05/193 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
22/03/1822 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
10/04/1710 April 2017 | 31/08/16 TOTAL EXEMPTION FULL |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM THE POPLARS 6 JACKSONS ORCHARD LONG MARSTON STRATFORD-UPON-AVON WARKS CV37 8RU |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM THOMAS / 30/06/2016 |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNN ANITA THOMAS / 30/06/2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM BARCHESTON COTTAGE WIMPSTONE STRATFORD-UPON-AVON WARWICKSHIRE CV37 8NS |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/08/1517 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
14/08/1414 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM DELTA 606 WELTON ROAD DELTA OFFICE PARK SWINDON SN5 7XF |
29/11/1329 November 2013 | COMPANY NAME CHANGED WASTERECYCLE LIMITED CERTIFICATE ISSUED ON 29/11/13 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1320 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/08/1214 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/08/1112 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM THOMAS / 08/08/2010 |
13/08/1013 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
07/07/107 July 2010 | ARTICLES OF ASSOCIATION |
05/07/105 July 2010 | COMPANY NAME CHANGED AMS 1183 LIMITED CERTIFICATE ISSUED ON 05/07/10 |
05/07/105 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/08/0910 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/09/0728 September 2007 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | SECRETARY RESIGNED |
11/09/0711 September 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
14/02/0714 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0615 August 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
08/09/048 September 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
05/09/035 September 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | NEW SECRETARY APPOINTED |
16/10/0216 October 2002 | NEW DIRECTOR APPOINTED |
16/10/0216 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | DIRECTOR RESIGNED |
08/08/028 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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