Advanced company searchLink opens in new window

VIRIDOR AVONMOUTH POLYMERS RECYCLING LIMITED

Company number 12890930

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)
13 Apr 2024 AD01 Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH on 13 April 2024
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Nov 2023 AP01 Appointment of Mr Lee James Hodder as a director on 12 November 2023
12 Nov 2023 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 12 November 2023
28 Sep 2023 TM01 Termination of appointment of Pierre Guy Dorel as a director on 28 September 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Jul 2023 AP03 Appointment of Mr Andrew Howson as a secretary on 14 July 2023
16 Jul 2023 AP01 Appointment of Mr Ian Laurence Mairs as a director on 14 July 2023
16 Jul 2023 TM02 Termination of appointment of Lyndi Margaret Hughes as a secretary on 14 July 2023
28 Jun 2023 AP01 Appointment of Mr Dominic Howson as a director on 28 June 2023
22 Jun 2023 TM01 Termination of appointment of Nicholas William Maddock as a director on 16 June 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2022 MR01 Registration of charge 128909300001, created on 31 January 2022
24 Jan 2022 PSC02 Notification of Viridor Polymer Recycling Limited as a person with significant control on 1 October 2021
24 Jan 2022 PSC07 Cessation of Viridor Energy Limited as a person with significant control on 1 October 2021
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
01 Apr 2021 AP01 Appointment of Mr Pierre Guy Dorel as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of Richard James Pennells as a director on 1 April 2021
05 Nov 2020 MA Memorandum and Articles of Association