WE BUY WASTE OIL LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2019-11-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_ref_month 11 => 4
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-01-31
2021-03-26 update statutory_documents CURREXT FROM 30/11/2020 TO 30/04/2021
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete sic_code 38120 - Collection of hazardous waste
2020-01-07 insert sic_code 38110 - Collection of non-hazardous waste
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-11-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-10-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 40 QUEENSBURY WIRRAL ENGLAND CH48 6EP
2019-01-07 insert address LANE END FARM LANE END HEYWOOD GREATER MANCHESTER ENGLAND OL10 2JE
2019-01-07 update registered_address
2018-12-14 update statutory_documents DIRECTOR APPOINTED MR PHILIP YATES
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DUNROE
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 40 QUEENSBURY WIRRAL CH48 6EP ENGLAND
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM LANE END FARM LANE END HEYWOOD GREATER MANCHESTER OL10 2JE ENGLAND
2018-12-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGETABLE OIL MANAGEMENT LTD
2018-12-05 update statutory_documents CESSATION OF SCOTT JOHN DUNROE AS A PSC
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-08-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-10 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-22 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN DUNROE / 01/03/2018
2018-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN DUNROE
2018-03-01 update statutory_documents CESSATION OF JOHN NEIL DUNROE AS A PSC
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-14 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 DENSTONE DRIVE CHESTER CHESHIRE CH4 7PR UNITED KINGDOM
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-03 update statutory_documents DIRECTOR APPOINTED MR SCOTT JOHN DUNROE
2017-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DUNROE
2016-12-21 delete address 40 QUEENSBURY WEST KIRBY WIRRAL MERSEYSIDE CH48 6EP
2016-12-21 insert address 40 QUEENSBURY WIRRAL ENGLAND CH48 6EP
2016-12-21 update reg_address_care_of SCOTT DUNROE => null
2016-12-21 update registered_address
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O SCOTT DUNROE 40 QUEENSBURY WEST KIRBY WIRRAL MERSEYSIDE CH48 6EP
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-09 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT DUNROE
2015-11-05 update statutory_documents 02/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 4 ALDERSEY CLOSE SAUGHALL CHESTER CHESHIRE ENGLAND
2015-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents SAIL ADDRESS CHANGED FROM: 19 CHESTER ROAD HUNTINGTON CHESTER CHESHIRE CH3 6BR UNITED KINGDOM
2014-11-28 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-28 update statutory_documents 02/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 40 QUEENSBURY WEST KIRBY WIRRAL MERSEYSIDE ENGLAND CH48 6EP
2013-12-07 insert address 40 QUEENSBURY WEST KIRBY WIRRAL MERSEYSIDE CH48 6EP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-18 update statutory_documents 02/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-02 => 2014-08-31
2013-07-26 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 38120 - Collection of hazardous waste
2013-06-23 update returns_last_madeup_date null => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2012-11-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 20 THE WHARF NEW CRANE STREET CHESTER CHESHIRE CH1 4HZ UNITED KINGDOM
2012-11-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-30 update statutory_documents 02/11/12 FULL LIST
2012-02-29 update statutory_documents SAIL ADDRESS CREATED
2012-02-29 update statutory_documents DIRECTOR APPOINTED MR JOHN DUNROE
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION