Advanced company searchLink opens in new window

VALENCIA WASTE (LANDFILL RESTORATION) LIMITED

Company number 03411260

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)
19 Oct 2020 TM01 Termination of appointment of Phillip Charles Piddington as a director on 12 October 2020
19 Oct 2020 AP01 Appointment of Mr Kevin Michael Bradshaw 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
26 Aug 2020 CS01 Confirmation statement made on 21 August 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
08 Jul 2020 TM02 Termination of appointment of Scott Edward Massie as a secretary on 8 July 2020
20 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
20 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
20 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
20 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
21 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
10 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
28 Nov 2018 AP03 Appointment of Mr Scott Edward Massie as a secretary on 22 November 2018
28 Nov 2018 AP03 Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 22 November 2018
28 Nov 2018 TM02 Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 22 November 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mr Elliot Arthur James Rees on 23 July 2018