Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-09-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FCC RECYCLING (UK) LIMITED / 01/04/2022 |
2023-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-29 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC ENVIRONMENT SERVICES (UK) LIMITED / 01/04/2022 |
2023-08-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 24/07/2023 |
2023-08-03 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN LONGDON |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
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 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCC RECYCLING (UK) LIMITED |
2022-09-08 |
update statutory_documents CESSATION OF FCC ENVIRONMENT SERVICES (UK) LIMITED AS A PSC |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES |
2022-08-17 |
delete fax 01905 354514 |
2022-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FCC ENVIRONMENT SERVICES (UK) LIMITED / 01/04/2022 |
2022-08-10 |
update statutory_documents DIRECTOR APPOINTED PAUL TAYLOR |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGUSTIN SERRANO MINCHAN |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-06-21 |
delete index_pages_linkeddomain unikeyterra.com |
2021-06-21 |
delete source_ip 81.88.60.34 |
2021-06-21 |
insert source_ip 192.124.249.78 |
2021-04-24 |
insert index_pages_linkeddomain unikeyterra.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 20/08/2020 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-30 |
insert index_pages_linkeddomain worcestershire.gov.uk |
2020-03-31 |
insert email ac..@severnwaste.co.uk |
2020-03-31 |
insert email sa..@severnwaste.co.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR, 6 ST. ANDREW STREET
LONDON
EC4A 3AE
UNITED KINGDOM |
2019-08-08 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
2019-05-23 |
delete address Woodbury Lane
Norton
Worcestershire
WR5 2PU |
2019-05-23 |
insert address Woodbury Lane
Norton
Worcestershire
WR5 2DF |
2019-04-18 |
delete source_ip 185.96.92.54 |
2019-04-18 |
insert source_ip 81.88.60.34 |
2019-04-18 |
update robots_txt_status severnwaste.com: 200 => 404 |
2019-04-18 |
update robots_txt_status www.severnwaste.com: 200 => 404 |
2019-04-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3AE
ENGLAND |
2018-12-01 |
delete email ka..@severnwaste.co.uk |
2018-12-01 |
delete person Kate Stott |
2018-11-07 |
delete company_previous_name SHUTTLEBEAM LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
2018-03-15 |
insert phone 01386 860630 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
2017-04-30 |
delete cmo Ian Barber |
2017-04-30 |
delete address Piddle Brook Lane
Wyre Piddle
Pershore
WR10 2LW |
2017-04-30 |
delete email ia..@severnwaste.co.uk |
2017-04-30 |
delete fax 01386 861556 |
2017-04-30 |
delete person Ian Barber |
2017-04-30 |
delete phone 01386 861434 |
2017-04-30 |
insert address Woodbury Lane
Norton
Worcestershire
WR5 2PU |
2017-04-30 |
insert fax 01905 354514 |
2017-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 12/03/2017 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-07-01 |
insert email ka..@severnwaste.co.uk |
2016-07-01 |
insert person Kate Stott |
2016-07-01 |
insert phone 01905 761680 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO BALAGUER / 07/10/2015 |
2015-10-13 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 07/10/2015 |
2015-10-08 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-08 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-01 |
update statutory_documents 20/08/15 FULL LIST |
2015-08-18 |
delete source_ip 89.238.179.54 |
2015-08-18 |
insert source_ip 185.96.92.54 |
2014-11-07 |
delete address THE MARINA KINGS ROAD EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 3XZ |
2014-11-07 |
insert address THE MARINA KINGS ROAD EVESHAM WORCESTERSHIRE WR11 3XZ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-11-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-11-06 |
delete index_pages_linkeddomain envirecover.co.uk |
2014-11-06 |
delete index_pages_linkeddomain envirosort.co.uk |
2014-11-06 |
update robots_txt_status www.severnwaste.com: 404 => 200 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-06 |
update statutory_documents 20/08/14 FULL LIST |
2014-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-27 |
delete email ib..@severnw.com |
2014-03-27 |
delete email la..@severnwaste.com |
2014-03-27 |
insert email ia..@severnwaste.co.uk |
2014-02-20 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 |
2013-11-15 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FCC ENVIRONMENT SERVICES (UK) LIMITED / 04/11/2013 |
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 |
2013-10-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-10-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-26 |
update statutory_documents 20/08/13 FULL LIST |
2013-09-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
5TH FLOOR 6 ST. ANDREW STREET
LONDON
EC4A 3AE
ENGLAND |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 35110 - Production of electricity |
2013-06-22 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-22 |
insert sic_code 38320 - Recovery of sorted materials |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-20 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2012-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO / 04/10/2012 |
2012-09-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOCSA SERVICES (UK) LIMITED / 11/05/2012 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-09-12 |
update statutory_documents 20/08/12 FULL LIST |
2012-07-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE
LONDON
EC4R 2RU |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-09-07 |
update statutory_documents 20/08/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAVIER PEIRO / 19/08/2011 |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR. AGUSTIN SERRANO MINCHAN |
2010-09-30 |
update statutory_documents DIRECTOR APPOINTED MR. JAVIER PEIRO |
2010-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-17 |
update statutory_documents 20/08/10 FULL LIST |
2010-09-17 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / URBASER LIMITED / 26/04/2010 |
2010-02-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2009-12-02 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2009-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED |
2009-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 106 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EL |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS |
2004-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-09-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-04 |
update statutory_documents AUDITORS' RES |
2002-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-29 |
update statutory_documents S366A DISP HOLDING AGM 27/09/01 |
2001-11-29 |
update statutory_documents S386 DISP APP AUDS 27/09/01 |
2001-08-30 |
update statutory_documents RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
BROOK HOUSE OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 1AY |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS |
1999-02-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-22 |
update statutory_documents ALTER MEM AND ARTS 16/12/98 |
1998-11-24 |
update statutory_documents ADOPT MEM AND ARTS 06/11/98 |
1998-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 |
1998-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
200 ALDERSGATE STREET, LONDON, EC1A 4JJ |
1998-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-21 |
update statutory_documents COMPANY NAME CHANGED
SHUTTLEBEAM LIMITED
CERTIFICATE ISSUED ON 21/10/98 |
1998-08-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |