Advanced company searchLink opens in new window

WASTENOTTS (RECLAMATION) LIMITED

Company number 02674169

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)
02 Feb 2024 AP01 Appointment of Mr Fraser Mckenzie as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024
02 Oct 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 AP01 Appointment of Mr Steven John Longdon as a director on 2 August 2023
02 Aug 2023 TM01 Termination of appointment of Paul Taylor as a director on 1 August 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 1 April 2022
13 Sep 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 AP01 Appointment of Mr Andrew Pike as a director on 27 November 2020
18 Sep 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Mr Paul Taylor on 1 December 2009
29 Jan 2020 TM02 Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020
18 Oct 2019 AP03 Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019
17 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
20 May 2019 TM02 Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019
28 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
06 Jul 2018 PSC02 Notification of Kent Energy Limited as a person with significant control on 18 June 2018