VIRIDOR WASTE (HP) HOLDING LIMITED
Company number 13492968
- Company Overview for VIRIDOR WASTE (HP) HOLDING LIMITED (13492968)
- Filing history for VIRIDOR WASTE (HP) HOLDING LIMITED (13492968)
- People for VIRIDOR WASTE (HP) HOLDING LIMITED (13492968)
- Charges for VIRIDOR WASTE (HP) HOLDING LIMITED (13492968)
- More for VIRIDOR WASTE (HP) HOLDING LIMITED (13492968)
| 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) |
|---|---|---|---|
| 05 Jul 2025 | CS01 | Confirmation statement made on 4 July 2025 with no updates | |
| 12 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
| 12 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
| 12 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
| 12 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
| 05 Sep 2024 | AD01 | Registered office address changed from Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England to Ardley Erf Middleton Stoney Road Ardley OX27 7AA on 5 September 2024 | |
| 04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
| 13 Apr 2024 | AD01 | Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA on 13 April 2024 | |
| 12 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
| 12 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
| 12 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
| 12 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
| 17 Jul 2023 | AP03 | Appointment of Mr Andrew Howson as a secretary on 14 July 2023 | |
| 16 Jul 2023 | TM02 | Termination of appointment of Lyndi Margaret Hughes as a secretary on 14 July 2023 | |
| 10 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
| 20 Jun 2023 | AP01 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 June 2023 | |
| 20 Jun 2023 | TM01 | Termination of appointment of Nicholas William Maddock as a director on 16 June 2023 | |
| 30 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
| 30 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
| 30 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
| 30 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
| 04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
| 01 Feb 2022 | MR01 | Registration of charge 134929680003, created on 31 January 2022 | |
| 16 Dec 2021 | MR04 | Satisfaction of charge 134929680001 in full | |
| 10 Dec 2021 | MR04 | Satisfaction of charge 134929680002 in full |