Advanced company searchLink opens in new window

VIRIDOR WASTE LIMITED

Company number 02662755

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)
13 Apr 2024 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 13 April 2024
16 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 026627550002
16 Jan 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 026627550002
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
17 Jul 2023 AP03 Appointment of Mr Andrew Howson as a secretary on 14 July 2023
16 Jul 2023 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 14 July 2023
20 Jun 2023 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 June 2023
20 Jun 2023 TM01 Termination of appointment of Nicholas William Maddock as a director on 16 June 2023
30 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
30 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
30 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
21 Mar 2022 AA Full accounts made up to 31 March 2021
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 MR01 Registration of charge 026627550002, created on 31 January 2022
16 Dec 2021 MR04 Satisfaction of charge 026627550001 in full
20 Oct 2021 SH19 Statement of capital on 20 October 2021
  • GBP 4,617.28900
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 461,728,900
19 Oct 2021 SH20 Statement by Directors