- Company Overview for MERCIA WASTE MANAGEMENT LIMITED (03525188)
- Filing history for MERCIA WASTE MANAGEMENT LIMITED (03525188)
- People for MERCIA WASTE MANAGEMENT LIMITED (03525188)
- Charges for MERCIA WASTE MANAGEMENT LIMITED (03525188)
- More for MERCIA WASTE MANAGEMENT LIMITED (03525188)
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 |