WASTEWISE (UK) LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Change of details for Biowise Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

01/11/241 November 2024 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

17/06/2417 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

17/06/2417 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

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

View Accounts

05/12/235 December 2023 Second filing of the annual return made up to 2011-06-27

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2012-06-27

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2015-06-27

View Document

05/12/235 December 2023 Second filing of the annual return made up to 2014-06-27

View Document

06/11/236 November 2023 Second filing of the annual return made up to 2016-06-27

View Document

06/11/236 November 2023 Second filing of the annual return made up to 2013-06-27

View Document

06/11/236 November 2023 Second filing of the annual return made up to 2010-06-27

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/08/2324 August 2023 Change of details for Biowise Limited as a person with significant control on 2016-04-06

View Document

24/08/2324 August 2023 Change of details for Biowise Limited as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Christopher Stephen Mccarthy on 2022-05-25

View Document

11/07/2311 July 2023 Registered office address changed from Albion House Albion Lane Willerby Hull HU10 6TS England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Director's details changed for Mr James Alexander Charles Landau on 2022-05-13

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/2019 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOWISE LIMITED

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KURT BOUSFIELD

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

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

View Accounts

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 Annual return made up to 2016-06-27 with full list of shareholders

View Document

20/09/1620 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

13/09/1613 September 2016 Registered office address changed from , Humbleton Manor Humbleton, Hull, East Yorkshire, HU12 4NH to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2016-09-13

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM HUMBLETON MANOR HUMBLETON HULL EAST YORKSHIRE HU12 4NH

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER CHARLES LANDAU

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL INGRAM

View Document

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

View Accounts

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

View Document

22/07/1522 July 2015 Annual return made up to 2015-06-27 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042419350004

View Document

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

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1430 July 2014 Annual return made up to 2014-06-27 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 2013-06-27 with full list of shareholders

View Document

12/07/1312 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual return made up to 2012-06-27 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 2011-06-27 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED BIOWISE RECYCLING & WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY ROOKES

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 2010-06-27 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/07/0924 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 17/06/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 19/06/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT

View Document

05/12/085 December 2008

View Document

29/11/0829 November 2008 COMPANY NAME CHANGED BIOWISE LIMITED CERTIFICATE ISSUED ON 01/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 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