Advanced company searchLink opens in new window

VALENCIA WASTE (THAMES) LIMITED

Company number 02990277

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)
26 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
24 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
24 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
02 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
02 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
02 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Nov 2020 SH19 Statement of capital on 20 November 2020
  • GBP 1
20 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 11/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2020 SH20 Statement by Directors
20 Nov 2020 CAP-SS Solvency Statement dated 11/11/20
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 TM01 Termination of appointment of Elliot Arthur James Rees as a director on 12 October 2020
20 Oct 2020 TM01 Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020
20 Oct 2020 AP01 Appointment of Mr Nicholas William Maddock as a director on 12 October 2020
20 Oct 2020 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 12 October 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
18 Aug 2020 PSC05 Change of details for Viridor Waste Management Limited as a person with significant control on 8 July 2020
17 Jul 2020 AP03 Appointment of Mrs Lyndi Margaret Hughes as a secretary on 9 July 2020
17 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 17 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 Simon Anthony Follett Pugsley as a secretary on 8 July 2020