Advanced company searchLink opens in new window

WF RECYCLE-TECH LIMITED

Company number 08425527

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)
22 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
13 Nov 2023 CH01 Director's details changed for Mr Daniel Michael Hutchinson on 1 November 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14
19 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
03 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2021
  • GBP 600,000
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 1,250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03.03.2021.
25 Feb 2021 PSC04 Change of details for Mr Peter Ronald Hutchinson as a person with significant control on 4 February 2021
25 Feb 2021 PSC02 Notification of Farrel Corporation as a person with significant control on 4 February 2021
25 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 AP01 Appointment of Mr Paul Lloyd as a director on 18 February 2021
22 Feb 2021 AP01 Appointment of Mr Daniel Michael Hutchinson as a director on 18 February 2021
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Feb 2021 MR01 Registration of charge 084255270001, created on 4 February 2021
02 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 03/07/2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 400,000
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
17 Jan 2020 AD04 Register(s) moved to registered office address 5 Priory Court Tuscam Way Camberley GU15 3YX