Advanced company searchLink opens in new window

MERCIA WASTE MANAGEMENT LIMITED

Company number 03525188

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)
25 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Feb 2024 AP01 Appointment of Mr Fraser Wilson Mckenzie as a director on 1 February 2024
23 Feb 2024 TM01 Termination of appointment of Vicente Federico Orts-Llopis as a director on 31 January 2024
04 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Aug 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
13 Oct 2022 CH01 Director's details changed for Mr Vicente Federico Orts-Llopis on 13 October 2022
16 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
08 Sep 2022 PSC07 Cessation of Fcc Environment Services (Uk) Limited as a person with significant control on 28 February 2022
08 Sep 2022 PSC02 Notification of Fcc Recycling (Uk) Limited as a person with significant control on 28 February 2022
11 Aug 2022 CH02 Director's details changed for Fcc Environment Services (Uk) Limited on 1 April 2022
11 Aug 2022 PSC05 Change of details for Fcc Environment Services (Uk) Limited as a person with significant control on 1 April 2022
25 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
20 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
28 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
26 Aug 2020 CH01 Director's details changed for Mr. Javier Peiro Balaguer on 20 August 2020
17 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
24 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
22 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
28 Aug 2018 CH01 Director's details changed for Mr. Javier Peiro Balaguer on 28 August 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates