Advanced company searchLink opens in new window

WAKEFIELD WASTE PFI HOLDINGS LIMITED

Company number 08192370

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 Apr 2015 TM01 Termination of appointment of David Kevin Mulligan as a director on 31 March 2015
02 Apr 2015 AP01 Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015
26 Sep 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
31 Mar 2014 TM01 Termination of appointment of Jeremy Simpson as a director
12 Feb 2014 AP01 Appointment of Mr David Kevin Mulligan as a director
02 Jan 2014 TM01 Termination of appointment of Elizabeth Bayley as a director
02 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100,000
15 Aug 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 CH01 Director's details changed for Mr Jeremy John Cobbett Simpson on 17 July 2013
18 Jul 2013 CH01 Director's details changed for Mr Jeremy John Cobbett Simpson on 17 July 2013
17 Jul 2013 CH01 Director's details changed for Mr Michael Andrew Turner on 17 July 2013
17 Jul 2013 CH03 Secretary's details changed for Philip Bernard Griffin-Smith on 17 July 2013
17 Jul 2013 AD01 Registered office address changed from Dunedin House Auckland Park Bletchley Milton Keynes Buckinghamshire MK1 1BU United Kingdom on 17 July 2013
17 Jul 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
16 Apr 2013 AP01 Appointment of Mr Peter Damian Eglinton as a director
04 Apr 2013 AP01 Appointment of Mrs Elizabeth Mary Bayley as a director
04 Apr 2013 TM01 Termination of appointment of Paul Holmes as a director
04 Apr 2013 TM01 Termination of appointment of Ian Goodfellow as a director
01 Feb 2013 MG01 Duplicate mortgage certificatecharge no:1
01 Feb 2013 MG01 Duplicate mortgage certificatecharge no:1
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100,000
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 100,000