Date | Description |
2025-03-05 |
delete service_pages_linkeddomain wastesupport.co.uk |
2025-03-05 |
insert service_pages_linkeddomain www.gov.uk |
2025-02-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/24 |
2025-02-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/24 |
2025-02-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/24 |
2025-02-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/24 |
2024-10-17 |
update statutory_documents SECRETARY APPOINTED STEPHEN LAVINGTON |
2024-10-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH JEFFERSON |
2024-08-22 |
delete source_ip 13.107.213.64 |
2024-08-22 |
insert about_pages_linkeddomain ytluk.co.uk |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-12-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/23 |
2023-12-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23 |
2023-12-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23 |
2023-12-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/23 |
2023-09-16 |
delete source_ip 13.107.237.64 |
2023-09-16 |
delete source_ip 13.107.238.64 |
2023-09-16 |
insert index_pages_linkeddomain wessexwater.co.uk |
2023-09-16 |
insert service_pages_linkeddomain wessexwater.co.uk |
2023-09-16 |
insert source_ip 13.107.213.64 |
2023-09-16 |
insert source_ip 13.107.246.64 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES |
2023-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-28 |
delete source_ip 13.107.213.64 |
2023-01-28 |
delete source_ip 13.107.246.64 |
2023-01-28 |
insert source_ip 13.107.237.64 |
2023-01-28 |
insert source_ip 13.107.238.64 |
2023-01-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2023-01-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2023-01-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2023-01-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-11-01 |
delete source_ip 13.107.219.64 |
2022-11-01 |
delete source_ip 13.107.227.64 |
2022-11-01 |
insert source_ip 13.107.213.64 |
2022-11-01 |
insert source_ip 13.107.246.64 |
2022-09-30 |
delete email co..@geneco.uk.com |
2022-09-30 |
delete source_ip 13.107.213.64 |
2022-09-30 |
delete source_ip 13.107.246.64 |
2022-09-30 |
insert casestudy_pages_linkeddomain forestryengland.uk |
2022-09-30 |
insert source_ip 13.107.219.64 |
2022-09-30 |
insert source_ip 13.107.227.64 |
2022-07-20 |
delete source_ip 20.50.109.75 |
2022-07-20 |
insert source_ip 13.107.213.64 |
2022-07-20 |
insert source_ip 13.107.246.64 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-14 |
update description |
2021-06-14 |
delete index_pages_linkeddomain twitter.com |
2021-06-14 |
delete source_ip 146.177.17.129 |
2021-06-14 |
insert source_ip 20.50.109.75 |
2021-05-07 |
delete sic_code 37000 - Sewerage |
2021-05-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-25 |
insert sales_emails bo..@geneco.uk.com |
2021-01-25 |
insert sales_emails po..@geneco.uk.com |
2021-01-25 |
insert sales_emails tr..@geneco.uk.com |
2021-01-25 |
delete address Chard STW, Peasmarsh, Chard, Somerset, TA19 0SG |
2021-01-25 |
delete address Minehead STW, Dunster Marsh, Near Minehead, Somerset, TA24 6PJ |
2021-01-25 |
delete address Riverside Avenue, Castle Lane, Dorset, BH7 7ES |
2021-01-25 |
delete address Sharpness STW off the B4066 Newtown, Berkeley Gloucestershire, GL13 9NH |
2021-01-25 |
delete address Southampton Rd, Salisbury, Wiltshire, SP5 3EU |
2021-01-25 |
delete address Trowbridge STW, Off Bradford Road, Trowbridge, Wiltshire, BA14 9AX |
2021-01-25 |
delete fax 01179 820 557 |
2021-01-25 |
delete fax 01202 643 019 |
2021-01-25 |
delete fax 01202 720 845 |
2021-01-25 |
delete fax 01225 776 439 |
2021-01-25 |
insert address Chard TC, Peasmarsh, Chard, Somerset TA19 0SG |
2021-01-25 |
insert address Minehead TC, Dunster Marsh, near Minehead, Somerset TA24 6PJ |
2021-01-25 |
insert address Riverside Avenue, Castle Lane, Bournemouth, Dorset BH7 7ES |
2021-01-25 |
insert address Southampton Road, Salisbury, Wiltshire SP5 3EU |
2021-01-25 |
insert address Stony Lane, Christchurch, Dorset BH23 7LQ |
2021-01-25 |
insert address Trowbridge TC, Off Bradford Road, Trowbridge, Wiltshire BA14 9AX |
2021-01-25 |
insert email bo..@geneco.uk.com |
2021-01-25 |
insert email po..@geneco.uk.com |
2021-01-25 |
insert email tr..@geneco.uk.com |
2021-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-09-26 |
delete otherexecutives Julian Okoye |
2020-09-26 |
delete person Amandine Lenfant |
2020-09-26 |
delete person Bertie Traill |
2020-09-26 |
delete person Bob Porter |
2020-09-26 |
delete person Diane Griffin |
2020-09-26 |
delete person Hannah Laxen |
2020-09-26 |
delete person Harriet Edwards |
2020-09-26 |
delete person Jacqueline Harrison |
2020-09-26 |
delete person Julian Okoye |
2020-09-26 |
delete person Kirsten Ehrlich |
2020-09-26 |
delete person Lauren Whitcher |
2020-09-26 |
delete person Mai Griffin |
2020-09-26 |
delete person Steve Carver |
2020-09-26 |
delete person Wayne Gammon |
2020-09-26 |
delete person Wesley Wong |
2020-09-26 |
update person_title Mike King: Controller; Biosolids Recycling Controller / Technical and Operations; Biosolids Recycling Controller / Biosolids; Biosolids Controller => Biosolids Controller |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-18 |
delete client Icon Films |
2020-03-18 |
delete partner Icon Films |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-02-16 |
delete address Sherborne Road, Yeovil, Somerset, BS21 5BG |
2020-02-16 |
delete person Alice Drury-Webb |
2020-02-16 |
delete person Heidi Rose Smith |
2020-02-16 |
insert address Sherborne Road, Yeovil, Somerset, BA21 5BG |
2020-02-16 |
insert person Kirsten Ehrlich |
2020-02-16 |
insert person Lauren Whitcher |
2020-01-16 |
update person_title Amandine Lenfant: Lead Bioresources Adviser => Bioresources Controller |
2019-12-16 |
insert person Bertie Traill |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-16 |
insert person Heidi Rose Smith |
2019-07-14 |
update person_title Amandine Lenfant: Bioresources Adviser => Lead Bioresources Adviser |
2019-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 18/06/2019 |
2019-06-09 |
delete person Zhuo Ming Yap |
2019-06-09 |
insert client Icon Films |
2019-06-09 |
insert partner Icon Films |
2019-06-09 |
update person_description Wesley Wong => Wesley Wong |
2019-05-10 |
delete address Malmesbury STW, Swindon road, Malmesbury, SN16 9BS |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-03-04 |
update person_title Sean Hill: Director of Waste Management / Management Team; Director of Waste Management; Member of the Management Team => Operation Director / Management Team; Member of the Management Team; Operation Director |
2019-03-04 |
update person_title Wayne Boakes: Renewable Energy Generation Manager; Member of the Management Team => Head of Renewable Energy; Member of the Management Team |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-12-26 |
delete address Trowbridge STW, Off bradford road, Trowbridge, Wiltshire, BS14 9AX |
2018-12-26 |
delete person Hannah Swaffield |
2018-12-26 |
delete person Ian Law |
2018-12-26 |
insert address Bristol Bioresources and Renewable Energy Park, Kings Weston Lane
Avonmouth, Bristol
BS11 0YS |
2018-12-26 |
insert address Trowbridge STW, Off Bradford Road, Trowbridge, Wiltshire, BA14 9AX |
2018-12-26 |
insert person Alice Drury-Webb |
2018-12-26 |
insert person Hannah Laxen |
2018-12-26 |
update person_title Wesley Wong: Chemical Engineer ( Area Scientist ) => Technical Manager; Member of the Management Team |
2018-12-06 |
update statutory_documents SECRETARY APPOINTED RUTH ESME JEFFERSON |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH FISHER-HOYLE |
2018-11-05 |
insert client Extract Coffee Roasters |
2018-11-05 |
insert person Mai Griffin |
2018-08-30 |
insert person Diane Griffin |
2018-08-30 |
insert person Zhuo Ming Yap |
2018-08-30 |
update person_title Wesley Wong: Area Scientist; Area Scientist / Technical and Operations => Chemical Engineer ( Area Scientist ) |
2018-07-16 |
delete management_pages_linkeddomain bristolwastecompany.co.uk |
2018-07-16 |
delete person Amy Clephane |
2018-07-16 |
insert person Ewan French |
2018-07-16 |
update person_description Charlotte Stamper => Charlotte Stamper |
2018-07-16 |
update person_title Amandine Lenfant: Bioresources Graduate => Bioresources Adviser; Bioresources Adviser / Bioresources |
2018-07-16 |
update person_title Charlotte Stamper: Bioresources Business Analyst; Bioresources Business Analyst / Technical and Operations => Renewables and Bioresources Manager; Manager |
2018-07-16 |
update person_title Hannah Swaffield: Bioresources Graduate => Bioresources Adviser; Bioresources Adviser / Bioresources |
2018-07-16 |
update person_title Wayne Gammon: Liquid Bioresources Adviser / Liquid Bioresources; Liquid Bioresources Adviser => Bioresources Adviser; Bioresources Adviser / Bioresources |
2018-06-01 |
delete source_ip 162.13.104.20 |
2018-06-01 |
insert address Wessex Water Operations Centre,
Claverton Down Road, Claverton Down, Bath BA2 7WW |
2018-06-01 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF |
2018-06-01 |
insert phone 0303 123 1113 |
2018-06-01 |
insert source_ip 146.177.17.129 |
2018-04-10 |
insert address Southampton Rd, Salisbury, Wiltshire, SP5 3EU |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-12-12 |
delete client_pages_linkeddomain bristoldoorsopenday.org.uk |
2017-12-12 |
delete index_pages_linkeddomain bristoldoorsopenday.org.uk |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-05 |
insert service_pages_linkeddomain wrap.org.uk |
2017-10-01 |
insert client_pages_linkeddomain bristoldoorsopenday.org.uk |
2017-10-01 |
insert index_pages_linkeddomain bristoldoorsopenday.org.uk |
2017-10-01 |
insert management_pages_linkeddomain bristoldoorsopenday.org.uk |
2017-08-20 |
insert person Amandine Lenfant |
2017-08-20 |
insert person Hannah Swaffield |
2017-08-20 |
update person_title Harriet Edwards: Bioresources Regional Treatment Supervisor / Liquid Bioresources; Bioresources Regional Treatment Supervisor => Process Scientist / Technical and Operations; Process Scientist |
2017-06-14 |
insert person Ewan French |
2017-05-03 |
insert person Samantha Gardner |
2017-05-03 |
insert person Wayne Gammon |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-01-18 |
insert management_pages_linkeddomain bristolwastecompany.co.uk |
2017-01-18 |
update person_title Rachel Creed: Waste Management Regulations Manager; Manager; Waste Management Regulations Manager / Management Team; Member of the Management Team => Regulations and Systems Manager / Management Team; Regulations and Systems Manager; Manager; Member of the Management Team |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY WATTS / 08/09/2016 |
2016-07-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2016-05-25 |
update statutory_documents SAIL ADDRESS CREATED |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
2016-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2016-05-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-04-18 |
delete source_ip 95.138.142.178 |
2016-04-18 |
insert source_ip 162.13.104.20 |
2016-03-11 |
update statutory_documents 10/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-08 |
update statutory_documents SECRETARY APPOINTED LEIGH FISHER-HOYLE |
2015-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS |
2015-12-07 |
delete source_ip 79.170.44.210 |
2015-12-07 |
insert source_ip 95.138.142.178 |
2015-12-07 |
update robots_txt_status www.geneco.uk.com: 404 => 200 |
2015-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 14/05/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-12 |
update statutory_documents 10/03/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-06-24 |
update statutory_documents SECTION 519 |
2014-06-24 |
update statutory_documents SECTION 519 |
2014-06-24 |
update statutory_documents SECTION 519 |
2014-06-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-17 |
update statutory_documents 10/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-09-15 |
delete source_ip 83.138.168.110 |
2013-09-15 |
insert source_ip 79.170.44.210 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-18 |
update statutory_documents 10/03/13 FULL LIST |
2013-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JEREMY PHILLIPS / 30/11/2012 |
2012-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-03-20 |
update statutory_documents 10/03/12 FULL LIST |
2011-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-03-11 |
update statutory_documents 10/03/11 FULL LIST |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-03-25 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MARK TIMOTHY WATTS |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS |
2009-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-28 |
update statutory_documents PREVSHO FROM 31/03/2010 TO 30/06/2009 |
2009-04-16 |
update statutory_documents SECRETARY APPOINTED ANDREW JEREMY PHILLIPS |
2009-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |