Advanced company searchLink opens in new window

VALENCIA WASTE (BRISTOL) LIMITED

Company number 02630920

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)
27 Oct 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
05 Jun 2023 PSC05 Change of details for Valencia Waste (Bristol Holdings) Limited as a person with significant control on 5 June 2023
17 Feb 2023 AD01 Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 17 February 2023
12 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
15 Jul 2022 PSC05 Change of details for Viridor Waste (Bristol Holdings) Limited as a person with significant control on 13 April 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Apr 2022 CERTNM Company name changed viridor waste (bristol) LIMITED\certificate issued on 13/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
13 Apr 2022 TM01 Termination of appointment of Nicholas William Maddock as a director on 31 March 2022
13 Apr 2022 AP01 Appointment of Mr Patrick Joseph Hughes as a director on 31 March 2022
13 Apr 2022 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 31 March 2022
13 Apr 2022 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 March 2022
13 Apr 2022 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Cottage Ardley Bicester OX27 7PH on 13 April 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 Jul 2021 SH20 Statement by Directors
14 Jul 2021 SH19 Statement of capital on 14 July 2021
  • GBP 1
14 Jul 2021 CAP-SS Solvency Statement dated 17/06/21
14 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2020 TM01 Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020
19 Oct 2020 TM01 Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020
19 Oct 2020 AP01 Appointment of Mr Nicholas William Maddock as a director on 12 October 2020
19 Oct 2020 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020