WASTE4GENERATION - History of Changes


DateDescription
2024-05-29 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-08 delete address 12B EARLSTREE ROAD, EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY ENGLAND NN17 4AZ
2024-04-08 insert address 12B EARLSTREE ROAD EARLSTREES INDUSTRIAL ESTATE CORBY ENGLAND NN17 4AZ
2024-04-08 update registered_address
2024-03-15 delete otherexecutives Sophie Randall
2024-03-15 insert coo Paul Smith
2024-03-15 delete email da..@waste4generation.co.uk
2024-03-15 delete person Dan Gormley
2024-03-15 delete person Sophie Randall
2024-03-15 insert person Caitlin Hedinburgh-Bailey
2024-03-15 insert person Daniel Urquhart
2024-03-15 insert person Ellie Harris
2024-03-15 insert person John Perryman
2024-03-15 insert person Nicola Malcolmson
2024-03-15 insert person Paul Smith
2024-03-15 update person_title Colette Short: Business Development Manager => Key Account Manager
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2024-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 01/10/2023
2024-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 01/10/2023
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM, 12B EARLSTREE ROAD, EARLSTREES ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NN17 4AZ, ENGLAND
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE RANDALL
2022-02-11 delete source_ip 46.32.240.33
2022-02-11 insert source_ip 185.53.57.248
2022-02-11 update robots_txt_status www.waste4generation.co.uk: 404 => 200
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-06 update statutory_documents 06/01/22 STATEMENT OF CAPITAL GBP 2061.22
2021-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANDREW LEIGH
2021-12-23 update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 1803.57
2021-12-22 update statutory_documents SUB-DIVISION 21/12/21
2021-10-12 update statutory_documents DIRECTOR APPOINTED MR JEREMIAH SILKOWSKI
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
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-23 delete address 2nd Floor 145-147 St John Street London, EC1V 4PY
2021-06-23 delete address Unit 2 Kingshill Farm, Kingshill, Syresham, Towcester, Northamptonshire, NN13 5TH
2021-06-23 delete alias Waste4Generation Ltd
2021-06-23 delete casestudy_pages_linkeddomain deezine.hu
2021-06-23 delete contact_pages_linkeddomain deezine.hu
2021-06-23 delete index_pages_linkeddomain deezine.hu
2021-06-23 delete phone 01280 851066
2021-06-23 insert address 12B Earlstree Road Corby, Northamptonshire, NN17 4AZ
2021-06-23 insert casestudy_pages_linkeddomain studiosevetysix.com
2021-06-23 insert contact_pages_linkeddomain studiosevetysix.com
2021-06-23 insert index_pages_linkeddomain studiosevetysix.com
2021-06-23 insert phone 01536 266840
2021-06-23 update primary_contact 2nd Floor 145-147 St John Street London, EC1V 4PY => 12B Earlstree Road Corby, Northamptonshire, NN17 4AZ
2021-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078665740002
2021-05-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOPHIE RANDALL
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH RANDALL / 01/11/2020
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 01/11/2020
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 08/01/2020
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 08/01/2020
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-29 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-21 update website_status FlippedRobots => OK
2019-07-21 delete address 12b Earlstrees Road, Earlstrees Industrial Estate, Corby Northamptonshire, NN17 4AZ
2019-07-21 delete phone 01536 266840
2019-07-21 delete source_ip 94.136.40.37
2019-07-21 insert address 2nd Floor 145-147 St John Street London, EC1V 4PY
2019-07-21 insert address Unit 2 Kingshill Farm, Kingshill, Syresham, Towcester, Northamptonshire, NN13 5TH
2019-07-21 insert alias Waste4Generation Ltd
2019-07-21 insert phone 01280 851066
2019-07-21 insert source_ip 46.32.240.33
2019-07-21 update person_title Sophie Randall: Research and Laboratory Services Manager => Technical Manager
2019-07-21 update primary_contact 12b Earlstrees Road, Earlstrees Industrial Estate, Corby Northamptonshire, NN17 4AZ => 2nd Floor 145-147 St John Street London, EC1V 4PY
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
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
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-12-09 update website_status IndexPageFetchError => FlippedRobots
2017-10-26 update website_status OK => IndexPageFetchError
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-24 update website_status IndexPageFetchError => OK
2017-06-24 delete email ni..@waste4generation.com
2017-06-24 delete person Nigel Leggett
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-09 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 22/12/2016
2016-12-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-08 delete address 1 MEADOW FARM CLOSE FLORE NORTHAMPTON NN7 4NT
2016-10-08 insert address 12B EARLSTREE ROAD, EARLSTREES ROAD EARLSTREES INDUSTRIAL ESTATE CORBY ENGLAND NN17 4AZ
2016-10-08 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM, 1 MEADOW FARM CLOSE, FLORE, NORTHAMPTON, NN7 4NT
2016-09-23 update website_status OK => IndexPageFetchError
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-23 update statutory_documents 30/01/16 FULL LIST
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL LEGGETT
2015-11-03 delete address 2nd Floor 145-147 St John Street London, EC1V 4PY
2015-11-03 delete address Unit 2 Kingshill Farm, Kingshill, Syresham, Towcester, Northamptonshire, NN13 5TH
2015-11-03 delete alias Waste4Generation Ltd
2015-11-03 delete phone 01280 851066
2015-11-03 insert address 12b Earlstrees Road, Earlstrees Industrial Estate, Corby Northamptonshire, NN17 4AZ
2015-11-03 insert email ni..@waste4generation.com
2015-11-03 insert person Nigel Leggett
2015-11-03 insert phone 01536 266840
2015-11-03 update person_title Sophie Randall: Technical Manager => Research and Laboratory Services Manager
2015-11-03 update primary_contact 2nd Floor 145-147 St John Street London, EC1V 4PY => 12b Earlstrees Road, Earlstrees Industrial Estate, Corby Northamptonshire, NN17 4AZ
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-15 update statutory_documents DIRECTOR APPOINTED MISS SOPHIE ELIZABETH RANDALL
2015-05-08 update num_mort_charges 0 => 1
2015-05-08 update num_mort_outstanding 0 => 1
2015-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078665740001
2015-03-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2015-03-07 update returns_last_madeup_date 2014-11-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-12-28 => 2016-02-27
2015-02-15 update statutory_documents DIRECTOR APPOINTED MR NIGEL DEREK LEGGETT
2015-02-15 update statutory_documents SECRETARY APPOINTED MISS SOPHIE ELIZABETH RANDALL
2015-02-15 update statutory_documents 30/01/15 FULL LIST
2015-01-07 delete address 1 MEADOW FARM CLOSE FLORE NORTHAMPTON ENGLAND NN7 4NT
2015-01-07 insert address 1 MEADOW FARM CLOSE FLORE NORTHAMPTON NN7 4NT
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-01 update statutory_documents 30/11/14 FULL LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LEE MANNING / 05/06/2014
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 58 HIGH STREET WHITTLEBURY NORTHANTS NN12 8XJ
2014-07-07 insert address 1 MEADOW FARM CLOSE FLORE NORTHAMPTON ENGLAND NN7 4NT
2014-07-07 update registered_address
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM, 58 HIGH STREET, WHITTLEBURY, NORTHANTS, NN12 8XJ
2014-01-07 delete address 58 HIGH STREET WHITTLEBURY NORTHANTS ENGLAND NN12 8XJ
2014-01-07 insert address 58 HIGH STREET WHITTLEBURY NORTHANTS NN12 8XJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-03 update statutory_documents 30/11/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-09-30
2013-06-25 update account_ref_month 3 => 12
2013-06-24 insert sic_code 38320 - Recovery of sorted materials
2013-06-24 update returns_last_madeup_date null => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 11 => 3
2013-06-22 update accounts_next_due_date 2013-08-30 => 2013-08-31
2013-05-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-03-01 update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 100
2012-12-04 update statutory_documents 30/11/12 FULL LIST
2012-09-26 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION