Advanced company searchLink opens in new window

VALENCIA WASTE (BRISTOL) LIMITED

Company number 02630920

Filter by category

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)
18 Aug 2020 PSC05 Change of details for Viridor Waste (Bristol Holdings) Limited as a person with significant control on 8 July 2020
20 Jul 2020 AP03 Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020
20 Jul 2020 AD01 Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on 20 July 2020
08 Jul 2020 TM02 Termination of appointment of Karen Senior as a secretary on 8 July 2020
08 Jul 2020 TM02 Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020
04 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
29 Nov 2018 AP03 Appointment of Mr Scott Edward Massie as a secretary on 22 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Dec 2016 TM02 Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 CH03 Secretary's details changed for Miss Karen Gale on 24 October 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,046,563
02 Oct 2015 TM01 Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015
31 Jul 2015 AP01 Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015
31 Jul 2015 AP01 Appointment of Elliot Arthur James Rees as a director on 31 July 2015
07 Jul 2015 TM01 Termination of appointment of Mark Burrows Smith as a director on 30 June 2015
15 Jan 2015 CH01 Director's details changed for Mark Burrows Smith on 29 September 2014
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014