Date | Description |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2022-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-02-07 |
delete company_previous_name UNITED WASTE SERVICES (SOUTH GLOUCESTERSHIRE) LIMITED |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENT DUVAL |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
delete company_previous_name UNITED WASTE (SOUTH GLOUCESTERSHIRE) LIMITED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
delete company_previous_name SHELFCORP 146 LIMITED |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER THORN |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES SCANLON |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLORENT THIERRY ANTOINE DUVAL / 19/07/2016 |
2016-05-13 |
insert company_previous_name SITA SOUTH GLOUCESTERSHIRE LIMITED |
2016-05-13 |
insert company_previous_name SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD |
2016-05-13 |
update name SITA SOUTH GLOUCESTERSHIRE LIMITED => SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-27 |
update statutory_documents 03/04/16 FULL LIST |
2016-04-12 |
update statutory_documents COMPANY NAME CHANGED SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHRE LTD
CERTIFICATE ISSUED ON 12/04/16 |
2016-03-24 |
update statutory_documents COMPANY NAME CHANGED SITA SOUTH GLOUCESTERSHIRE LIMITED
CERTIFICATE ISSUED ON 24/03/16 |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL |
2015-11-09 |
delete address SITA HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1ES |
2015-11-09 |
insert address SUEZ HOUSE GRENFELL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 1ES |
2015-11-09 |
update registered_address |
2015-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
SITA HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 01/09/2015 |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-20 |
update statutory_documents 03/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-07 |
insert sic_code 38120 - Collection of hazardous waste |
2014-05-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2014-05-07 |
insert sic_code 38220 - Treatment and disposal of hazardous waste |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-16 |
update statutory_documents 03/04/14 FULL LIST |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-04 |
update statutory_documents 03/04/13 FULL LIST |
2013-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FOSTER / 06/12/2012 |
2012-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012 |
2012-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-16 |
update statutory_documents 03/04/12 FULL LIST |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-07 |
update statutory_documents 03/04/11 FULL LIST |
2010-10-06 |
update statutory_documents APPOINTED AUDITORS 22/09/2010 |
2010-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-06 |
update statutory_documents 03/04/10 FULL LIST |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 06/04/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 06/04/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PALMER-JONES / 06/04/2010 |
2010-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 06/04/2010 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-01-09 |
update statutory_documents SECRETARY APPOINTED MR MARK HEDLEY THOMPSON |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES |
2008-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES |
2008-10-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2007-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
2005-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-09 |
update statutory_documents APPOINT AUDITORS 07/07/03 |
2003-08-01 |
update statutory_documents SECRETARY RESIGNED |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-10 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD
FULMER
BUCKINGHAMSHIRE SL3 6HA |
2002-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2002-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents COMPANY NAME CHANGED
UNITED WASTE SERVICES (SOUTH GLO
UCESTERSHIRE) LIMITED
CERTIFICATE ISSUED ON 03/01/02 |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents SECRETARY RESIGNED |
2001-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST |
2001-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
2001-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/00 |
2001-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
4 LONDON WALL BUILDING
LONDON
EC2M 5NT |
2001-01-12 |
update statutory_documents £ NC 100/2400002
31/0 |
2000-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-18 |
update statutory_documents ADOPT MEM AND ARTS 11/07/00 |
2000-06-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 |
2000-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/00 FROM:
15 WIMPOLE STREET
LONDON
W1M 8AP |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED |
2000-06-08 |
update statutory_documents COMPANY NAME CHANGED
UNITED WASTE (SOUTH GLOUCESTERSH
IRE) LIMITED
CERTIFICATE ISSUED ON 08/06/00 |
2000-05-03 |
update statutory_documents COMPANY NAME CHANGED
SHELFCORP 146 LIMITED
CERTIFICATE ISSUED ON 04/05/00 |
2000-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |