Advanced company searchLink opens in new window

UK WASTE MANAGEMENT HOLDINGS LIMITED

Company number 02536345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2018 MR04 Satisfaction of charge 3 in full
25 Apr 2018 MR04 Satisfaction of charge 1 in full
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
05 Sep 2017 PSC02 Notification of Biffa (Uk) Holdings Limited as a person with significant control on 6 April 2016
13 Mar 2017 AA01 Current accounting period shortened from 31 March 2017 to 30 March 2017
31 Dec 2016 AA Full accounts made up to 25 March 2016
21 Dec 2016 AP01 Appointment of Mr Ian Raymond Wakelin as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of Keith Woodward as a director on 9 December 2016
12 Dec 2016 TM02 Termination of appointment of Keith Woodward as a secretary on 9 December 2016
25 Oct 2016 MR01 Registration of charge 025363450004, created on 20 October 2016
25 Oct 2016 MR01 Registration of charge 025363450005, created on 20 October 2016
24 Oct 2016 AA Full accounts made up to 27 March 2015
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
04 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 326,259,464
05 Jan 2015 AA Full accounts made up to 28 March 2014
20 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 326,259,464
02 Jan 2014 AA Full accounts made up to 29 March 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 326,259,464
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
05 Feb 2013 AA Accounts for a dormant company made up to 30 March 2012
07 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of Hilary Ellson as a secretary
27 Jan 2012 TM01 Termination of appointment of Ian Wakelin as a director